Search icon

KARINE INC.

Company Details

Name: KARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235745
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022
Principal Address: 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOEB, BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD BERKE Chief Executive Officer C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVENUE 8TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-07-05 2018-02-20 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-13 2016-07-05 Address 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-13 2020-04-24 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVENUE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-24 2012-04-13 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVENUE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-02-12 2010-03-24 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVENUE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200424060384 2020-04-24 BIENNIAL STATEMENT 2020-02-01
180220006344 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160705008845 2016-07-05 BIENNIAL STATEMENT 2016-02-01
140219006352 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120413003308 2012-04-13 BIENNIAL STATEMENT 2012-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State