Search icon

AGORA RESTAURANT CORP.

Company Details

Name: AGORA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109057
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 402 W 43RD ST, NEW YORK, NY, United States, 10036
Principal Address: 402 W 43RD ST,, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICKOLAS LIVANOS DOS Process Agent 402 W 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NICKOLAS LIVANOS Chief Executive Officer 402 W 43RD ST,, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110436 Alcohol sale 2024-05-28 2024-05-28 2026-05-31 402 W 43RD ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 871 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 402 W 43RD ST,, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-03-10 2023-05-03 Address 871 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-10 2023-05-03 Address 871 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-02-04 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-04 1999-03-10 Address 215 HILTON AVENUE, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503003930 2023-05-03 BIENNIAL STATEMENT 2023-02-01
130219006302 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110224002225 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090204002950 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070323003019 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050314002979 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030203002590 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010319002579 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990310002135 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970204000041 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Date of last update: 21 Jan 2025

Sources: New York Secretary of State