Name: | MYRTLE AVE. REST. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1983 (42 years ago) |
Entity Number: | 855909 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-42 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLYKERIA KOLIOS | Chief Executive Officer | 57-42 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-42 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-24 | 2005-09-09 | Address | 57-42 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1983-07-18 | 1995-07-24 | Address | 30-97 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731002077 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110801002355 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090727002755 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070718003205 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050909002357 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State