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
Name | Role | Address |
---|---|---|
TINA THEODOROU | Chief Executive Officer | 886 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TINA THEODOROU, 886 SECONAD AVENUE, NEW YORK, NY, United States, 10017 |
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 |
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 |
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