Search icon

K.M.S. RESTAURANT CORP.

Company Details

Name: K.M.S. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472234
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 875 FIRST AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-308-2001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 FIRST AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
COSTAS ARONIS Chief Executive Officer 875 FIRST AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1038880-DCA Inactive Business 2003-03-17 2005-02-28

History

Start date End date Type Value
2000-02-10 2002-04-05 Address 148-03 25TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904006183 2014-09-04 BIENNIAL STATEMENT 2014-02-01
100305002651 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080326002047 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060331002310 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040323002077 2004-03-23 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
418778 SWC-CON INVOICED 2003-05-12 7671.81982421875 Sidewalk Consent Fee
538939 RENEWAL INVOICED 2003-03-17 510 Two-Year License Fee
538930 PLANREVIEW INVOICED 2003-03-14 310 Plan Review Fee
538931 CNV_PC INVOICED 2003-03-14 445 Petition for revocable Consent - SWC Review Fee
418779 SWC-CON INVOICED 2002-03-12 2279.60009765625 Sidewalk Consent Fee
538932 CNV_FS INVOICED 2002-01-08 187.5 Comptroller's Office security fee - sidewalk cafT
538933 CNV_FS INVOICED 2002-01-08 300 Comptroller's Office security fee - sidewalk cafT
418780 SWC-CON INVOICED 2001-03-08 2257.360107421875 Sidewalk Consent Fee
538934 LICENSE INVOICED 2000-06-30 594 Two-Year License Fee
538936 CNV_FS INVOICED 2000-06-27 660 Comptroller's Office security fee - sidewalk cafT

Date of last update: 31 Mar 2025

Sources: New York Secretary of State