Search icon

GREEK KITCHEN INC.

Company Details

Name: GREEK KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (25 years ago)
Entity Number: 2430373
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 885 TENTH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-581-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 885 TENTH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THEODOSIOS ANDRIOTIS Chief Executive Officer 885 TENTH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105265 No data Alcohol sale 2024-02-28 2024-02-28 2026-02-28 885 10TH AVENUE, NEW YORK, New York, 10019 Restaurant
1299629-DCA Inactive Business 2008-09-22 No data 2020-07-11 No data No data

History

Start date End date Type Value
1999-10-19 2001-10-22 Address 885 TENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1999-10-19 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180110006334 2018-01-10 BIENNIAL STATEMENT 2017-10-01
131203002557 2013-12-03 BIENNIAL STATEMENT 2013-10-01
111108002298 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091110002899 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071105002171 2007-11-05 BIENNIAL STATEMENT 2007-10-01
060104002142 2006-01-04 BIENNIAL STATEMENT 2005-10-01
031017002020 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011022002251 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991019000736 1999-10-19 CERTIFICATE OF INCORPORATION 1999-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-11 No data 885 10TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175081 SWC-CIN-INT CREDITED 2020-04-10 1384.050048828125 Sidewalk Cafe Interest for Consent Fee
3164906 SWC-CON-ONL CREDITED 2020-03-03 21218.41015625 Sidewalk Cafe Consent Fee
2998291 SWC-CON-ONL INVOICED 2019-03-06 20741.359375 Sidewalk Cafe Consent Fee
2807546 SWC-CON INVOICED 2018-07-10 445 Petition For Revocable Consent Fee
2807548 PLAN-FEE-EN INVOICED 2018-07-10 715 Department of City Planning Fee
2807525 RENEWAL INVOICED 2018-07-10 510 Two-Year License Fee
2773142 SWC-CIN-INT INVOICED 2018-04-10 1327.6800537109375 Sidewalk Cafe Interest for Consent Fee
2752653 SWC-CON-ONL INVOICED 2018-03-01 20354.619140625 Sidewalk Cafe Consent Fee
2556282 SWC-CON-ONL INVOICED 2017-02-21 19935.970703125 Sidewalk Cafe Consent Fee
2335366 RENEWAL INVOICED 2016-04-28 510 Two-Year License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State