JERBARMIKE REST. INC.

Name: | JERBARMIKE REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1979 (46 years ago) |
Entity Number: | 555975 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 500 GRAND STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NODAS KAKOTOS | Chief Executive Officer | 500 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 GRAND STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 500 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 500 GRAND STREET, NEW YORK, NY, 10002, 4102, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2023-11-22 | Address | 500 GRAND STREET, NEW YORK, NY, 10002, 4102, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2023-11-22 | Address | 500 GRAND STREET, NEW YORK, NY, 10002, 4102, USA (Type of address: Service of Process) |
1979-05-10 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001539 | 2023-11-22 | BIENNIAL STATEMENT | 2023-05-01 |
20180207016 | 2018-02-07 | ASSUMED NAME LLC INITIAL FILING | 2018-02-07 |
130531002450 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110603003054 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090505002943 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State