Name: | PHAROS DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2002 (23 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2809994 |
ZIP code: | 10605 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10 BRANDYWINE DR, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYRIAKOS KATECHIS | DOS Process Agent | 10 BRANDYWINE DR, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
KYRIAKOS KATECHIS | Chief Executive Officer | 10 BRANDYWINE DR, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2021-09-18 | Address | 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2010-10-29 | 2021-09-18 | Address | 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2010-10-29 | Address | 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2008-09-15 | 2010-10-29 | Address | 10 BRANDYWINE DR, WTHIE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2010-10-29 | Address | 10 BRANDYWINE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210918000280 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
141007006330 | 2014-10-07 | BIENNIAL STATEMENT | 2014-09-01 |
121009002415 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
101029002812 | 2010-10-29 | BIENNIAL STATEMENT | 2010-09-01 |
080915002591 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State