Name: | HELLAS JOURNAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2018 (7 years ago) |
Entity Number: | 5341798 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 245 EAST 93RD STREET, APT.11E, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIS TSIANTAR | DOS Process Agent | 245 EAST 93RD STREET, APT.11E, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
NIKI GEORGATOU | Chief Executive Officer | 245 EAST 93RD STREET, APT.11E, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-08 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-08 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-15 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020000644 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
180515010415 | 2018-05-15 | CERTIFICATE OF INCORPORATION | 2018-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7298027908 | 2020-06-17 | 0202 | PPP | 245 E. 93RD STREET APT 11E, NEW YORK, NY, 10128-3704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000492 | Copyright | 2020-01-17 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CALLAN |
Role | Plaintiff |
Name | HELLAS JOURNAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-10 |
Termination Date | 2023-04-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | AYIOMAMITIS |
Role | Plaintiff |
Name | HELLAS JOURNAL INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State