Search icon

KARSAZ INC.

Company Details

Name: KARSAZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1992 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1658387
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MAMOOR JAN MAMOOR, 1760 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1760 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAMOOR JAN MAMOOR, 1760 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MAMOOR J. MAMOOR Chief Executive Officer MJM ART GALLERY, 1760 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-08-22 2002-09-04 Address 1760 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-08-19 2002-09-04 Address 1760 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-08-19 2000-08-22 Address MAMOOR JAN MAMOOR, 1760 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-08-19 2002-09-04 Address MAMOOR JAN MAMOOR, 1760 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-08-12 1996-08-19 Address 1758 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1709442 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020904002635 2002-09-04 BIENNIAL STATEMENT 2002-08-01
000822002430 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980813002493 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960819002536 1996-08-19 BIENNIAL STATEMENT 1996-08-01
920812000096 1992-08-12 CERTIFICATE OF INCORPORATION 1992-08-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State