Name: | K.K. & D. OF 79TH ST. REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1977 (48 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 438158 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1022 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-535-4115
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KYRKOSTAS | Chief Executive Officer | 1022 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1022 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1171759-DCA | Inactive | Business | 2004-06-24 | 2020-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2023-08-09 | Address | 1022 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2023-08-09 | Address | 1022 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-07-20 | 2011-07-15 | Address | 1022 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2011-07-15 | Address | 1022 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2011-07-15 | Address | 1022 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002266 | 2023-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-23 |
130626002013 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110715002400 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
20100622032 | 2010-06-22 | ASSUMED NAME CORP INITIAL FILING | 2010-06-22 |
090626002769 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175313 | SWC-CIN-INT | CREDITED | 2020-04-10 | 430.2900085449219 | Sidewalk Cafe Interest for Consent Fee |
3164761 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6596.6201171875 | Sidewalk Cafe Consent Fee |
3015917 | SWC-CIN-INT | INVOICED | 2019-04-10 | 420.6000061035156 | Sidewalk Cafe Interest for Consent Fee |
2998111 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6448.2998046875 | Sidewalk Cafe Consent Fee |
2931214 | SWC-CIN-INT | INVOICED | 2018-11-19 | 412.760009765625 | Sidewalk Cafe Interest for Consent Fee |
2858946 | RENEWAL | INVOICED | 2018-09-07 | 510 | Two-Year License Fee |
2858947 | SWC-CON | INVOICED | 2018-09-07 | 445 | Petition For Revocable Consent Fee |
2773885 | SWC-CIN-INT | CREDITED | 2018-04-10 | 412.7699890136719 | Sidewalk Cafe Interest for Consent Fee |
2752482 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6328.06982421875 | Sidewalk Cafe Consent Fee |
2591132 | SWC-CIN-INT | INVOICED | 2017-04-15 | 404.2799987792969 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State