Name: | KRUMMY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1993 (32 years ago) |
Entity Number: | 1743227 |
ZIP code: | 91436 |
County: | Queens |
Place of Formation: | New York |
Address: | 16060 VENTURA BLVD#110-338, ENCINO, CA, United States, 91436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AUDREY LEAKE | DOS Process Agent | 16060 VENTURA BLVD#110-338, ENCINO, CA, United States, 91436 |
Name | Role | Address |
---|---|---|
DAVID KRUMHOLTZ | Chief Executive Officer | 16060 VENTURA BLVD#110-338, ENCINO, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 16060 VENTURA BLVD#110-338, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-05 | 2022-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-25 | 2023-09-21 | Address | 16060 VENTURA BLVD#110-338, ENCINO, CA, 91436, USA (Type of address: Service of Process) |
2015-08-25 | 2023-09-21 | Address | 16060 VENTURA BLVD#110-338, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921001062 | 2023-09-21 | BIENNIAL STATEMENT | 2023-07-01 |
210825000908 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
170707006420 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150825006058 | 2015-08-25 | BIENNIAL STATEMENT | 2015-07-01 |
130716006722 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State