Name: | KAREN SINAPI & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1989 (36 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 1380139 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 220 EAST 63RD STREET, #2E, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN SINAPI | Chief Executive Officer | 220 EAST 63RD STREET, #2E, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 EAST 63RD STREET, #2E, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-24 | 2023-10-06 | Address | 220 EAST 63RD STREET, #2E, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-01-24 | 2023-10-06 | Address | 220 EAST 63RD STREET, #2E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2014-01-24 | Address | 15 EAST 71ST STREET, 2B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2011-09-07 | 2014-01-24 | Address | 15 EAST 71ST STREET, 2B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2014-01-24 | Address | 15 EAST 71ST STREET, 2B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000059 | 2023-10-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-05 |
140124002211 | 2014-01-24 | BIENNIAL STATEMENT | 2013-08-01 |
110907002029 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090730002334 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070821002442 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State