Search icon

ANGE-KOULIS CORP.

Company Details

Name: ANGE-KOULIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1975 (50 years ago)
Entity Number: 369381
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 452 11TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 11TH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KYRIACOS CHRISTIDES Chief Executive Officer 452 11TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1992-12-30 1993-09-08 Address 452 11TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-12-30 1993-09-08 Address 452 11TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1975-05-08 1993-09-08 Address 452 11TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060530021 2006-05-30 ASSUMED NAME CORP INITIAL FILING 2006-05-30
030609002472 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010619002595 2001-06-19 BIENNIAL STATEMENT 2001-05-01
990615002014 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970702002512 1997-07-02 BIENNIAL STATEMENT 1997-05-01
930908002519 1993-09-08 BIENNIAL STATEMENT 1993-05-01
921230002653 1992-12-30 BIENNIAL STATEMENT 1992-05-01
A232198-4 1975-05-08 CERTIFICATE OF INCORPORATION 1975-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9701173 Other Personal Injury 1997-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-20
Termination Date 1999-01-20
Date Issue Joined 1997-06-09
Pretrial Conference Date 1997-07-22
Section 1332

Parties

Name ISENBERG
Role Plaintiff
Name ANGE-KOULIS CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State