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
Name | Role | Address |
---|---|---|
KAMARI DEVELOPMENT CORP. | DOS Process Agent | 41-38 69TH STREET, APT.6B, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JOHN SGOUROS | Chief Executive Officer | 209-03 36 AVENUE, BAYSIDE, NY, United States, 11361 |
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) |
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