Search icon

KARUNA DREAM, INC.

Company Details

Name: KARUNA DREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1988 (37 years ago)
Entity Number: 1297760
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 11601 Wilshire Blvd., Suite 1960, Los Angeles, CA, United States, 90025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMA THURMAN Chief Executive Officer 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
ERESIDENTAGENT,INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Form 5500 Series

Employer Identification Number (EIN):
133506760
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 810 SEVENTH AVE / SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-12-02 Address 810 SEVENTH AVE / SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202003929 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240925000768 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
240924002067 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220919000314 2022-09-19 BIENNIAL STATEMENT 2020-10-01
171121000634 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State