Search icon

EKAVI, INC.

Company Details

Name: EKAVI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1973 (52 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 268231
ZIP code: 10017
County: New York
Place of Formation: New York
Address: TINA THEODOROU, 886 SECONAD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: TINA THEODOROU, 886 SECOND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINA THEODOROU Chief Executive Officer 886 SECOND AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TINA THEODOROU, 886 SECONAD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-08-08 2022-09-07 Address TINA THEODOROU, 886 SECONAD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-10-05 2007-08-08 Address TINA THEODOROU, 886 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-10-05 2007-08-08 Address TINA THEODOROU, 886 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-09-26 2005-10-05 Address C/O TINA F THEODOROU, 886 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-18 2022-09-07 Address 886 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-18 2005-10-05 Address 886 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1985-12-12 1997-09-26 Address 886 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-08-14 1985-12-12 Address 400 E. 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1973-08-14 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220907001628 2021-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-13
110928002152 2011-09-28 BIENNIAL STATEMENT 2011-08-01
090812003043 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070808002270 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005002574 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030808002488 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010806002215 2001-08-06 BIENNIAL STATEMENT 2001-08-01
C296094-2 2000-11-29 ASSUMED NAME CORP INITIAL FILING 2000-11-29
990914002398 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970926002261 1997-09-26 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-13 No data 886 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 886 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State