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
Name | Role | Address |
---|---|---|
UMA THURMAN | Chief Executive Officer | 11601 WILSHIRE BLVD., SUITE 1960, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT,INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
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) |
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