Search icon

MESKOURIS BROS. INC.

Company Details

Name: MESKOURIS BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1972 (52 years ago)
Entity Number: 245996
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 232 EAST 64TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 232 E 64TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRI MESKOURIS Chief Executive Officer 232 E 64TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0370-25-103517 Alcohol sale 2025-02-25 2025-02-25 2027-01-31 232 E 64TH STREET, NEW YORK, NY, 10065 Food & Beverage Business
0240-24-136153 Alcohol sale 2024-11-14 2024-11-14 2025-02-28 232 E 64TH STREET, NEW YORK, New York, 10065 Restaurant
0240-23-141324 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 232 E 64TH STREET, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
2022-03-17 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-30 2020-11-23 Address 232 E 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1972-11-03 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-03 1993-11-17 Address 232 E. 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060215 2020-11-23 BIENNIAL STATEMENT 2020-11-01
20180711039 2018-07-11 ASSUMED NAME CORP INITIAL FILING 2018-07-11
150108006334 2015-01-08 BIENNIAL STATEMENT 2014-11-01
121128002336 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101117002587 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081205002566 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061120002619 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041224002419 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021122002482 2002-11-22 BIENNIAL STATEMENT 2002-11-01
001228002405 2000-12-28 BIENNIAL STATEMENT 2000-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110101 Americans with Disabilities Act - Other 2021-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-27
Termination Date 2022-02-23
Date Issue Joined 2021-12-21
Section 1331
Status Terminated

Parties

Name MESKOURIS BROS. INC.
Role Defendant
Name VOLMAN
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State