Search icon

KAMARI DEVELOPMENT CORP.

Company Details

Name: KAMARI DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1993 (32 years ago)
Entity Number: 1722480
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-38 69TH STREET, APT.6B, WOODSIDE, NY, United States, 11377
Principal Address: 41-38 69 STREET, APT. 6B, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAMARI DEVELOPMENT CORP. DOS Process Agent 41-38 69TH STREET, APT.6B, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOHN SGOUROS Chief Executive Officer 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-04-01 Address 41-38 69TH STREET, APT.6B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2025-02-19 2025-04-01 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-08 2025-02-19 Address 41-38 69TH STREET, APT.6B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2019-04-11 2021-04-08 Address 41-38 69TH STREET, APT.6B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2015-04-06 2019-04-11 Address 41-38 69 STREET, APT.6B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-04-15 2015-04-06 Address 41-38 69 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-04-15 2025-02-19 Address 209-03 36 AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401039949 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250219003613 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210408060171 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190411060563 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007010 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006397 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130415006145 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110426002035 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090408003160 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070418002251 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State