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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885 TENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THEODOSIOS ANDRIOTIS | Chief Executive Officer | 885 TENTH AVE, NEW YORK, NY, United States, 10019 |
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 |
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 |
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 |
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 |
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