Search icon

KARDIA 192 REALTY CORP.

Headquarter

Company Details

Name: KARDIA 192 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1993 (32 years ago)
Entity Number: 1735643
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704
Principal Address: 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISIDOROS SFIKAS Chief Executive Officer 1008 MCLEAN AVE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
KARDIA 192 REALTY CORP. DOS Process Agent 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
F15000002408
State:
FLORIDA

History

Start date End date Type Value
2017-01-05 2021-06-01 Address 1008 MCLEAN AVENUE, 2ND FLOOR SUITE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2013-07-03 2017-01-05 Address 305 EAST 204TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2013-07-03 2017-01-05 Address 305 EAST 204TH ST, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2013-07-03 2017-01-05 Address 305 EAST 204TH ST, BRONX, NY, 10467, USA (Type of address: Service of Process)
2005-02-07 2013-07-03 Address 305 E 204TH ST, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060678 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061541 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170921006092 2017-09-21 BIENNIAL STATEMENT 2017-06-01
170105006780 2017-01-05 BIENNIAL STATEMENT 2015-06-01
130703002345 2013-07-03 BIENNIAL STATEMENT 2013-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State