EVROS REST. CORP.

Name: | EVROS REST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1980 (45 years ago) |
Entity Number: | 651229 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 115 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SPIROS NAKOS | Chief Executive Officer | 115 DELANCEY STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 2006-12-28 | Address | 115 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2006-12-28 | Address | 115 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1980-12-12 | 1993-12-21 | Address | 115 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217002238 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110110002637 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081217002403 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061228002292 | 2006-12-28 | BIENNIAL STATEMENT | 2006-12-01 |
050126002689 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State