Name: | EVANGELOS REPAIR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1973 (52 years ago) |
Entity Number: | 235040 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4003 DYRE AVE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAVROULA GEORGHIOU | Chief Executive Officer | 4003 DYRE AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
EVANGELOS GEORGHIOU | DOS Process Agent | 4003 DYRE AVE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 2013-10-31 | Address | 4003 DYRE AVE, BRONX, NY, 10466, 2509, USA (Type of address: Chief Executive Officer) |
1973-09-26 | 1995-05-01 | Address | 2136 STRANG AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002259 | 2013-10-31 | BIENNIAL STATEMENT | 2013-09-01 |
120124002607 | 2012-01-24 | BIENNIAL STATEMENT | 2011-09-01 |
090821002900 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070919002204 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
20060302038 | 2006-03-02 | ASSUMED NAME CORP INITIAL FILING | 2006-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State