Search icon

KARAMAL REALTY CORP.

Company Details

Name: KARAMAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1964 (61 years ago)
Entity Number: 1782890
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1261 Broadway Suite 812, New York, NY, United States, 10001
Principal Address: 1261 Broadway #812, New York, NY, United States, 10001

Shares Details

Shares issued 5200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL VINOCUR DOS Process Agent 1261 Broadway Suite 812, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
HARRY FRIED Chief Executive Officer C/O BLDG EQUITY,1261 BROADWAY, #812, AUTHORIZED PERSON, NY, United States, 10001

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address C/O BLDG EQUITY,1261 BROADWAY, #812, AUTHORIZED PERSON, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0
2014-11-06 2024-09-09 Address 1995 BROADWAY, SUITE 1201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-11-06 2024-09-09 Address 1995 BROADWAY, 1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000053 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221220002528 2022-12-20 BIENNIAL STATEMENT 2022-09-01
141106006385 2014-11-06 BIENNIAL STATEMENT 2014-09-01
121031002037 2012-10-31 BIENNIAL STATEMENT 2012-09-01
101117002114 2010-11-17 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State