Name: | D&B KALATI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1994 (31 years ago) |
Entity Number: | 1808161 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 47TH ST, STE 400, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KALATI | Chief Executive Officer | 10 WEST 47TH ST, STE 400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH ST, STE 400, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2000-04-06 | Address | 62 W 47TH ST, 14A-7, NEW YORK, NY, 10036, 3201, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2000-04-06 | Address | 62 W 47TH ST, 14A-7, NEW YORK, NY, 10036, 3201, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2000-04-06 | Address | 62 WEST 47TH ST, SUITE 14A-7, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-05-10 | 1998-04-24 | Address | 62 W 47TH ST, NEW YORK, NY, 10036, 3201, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 1998-04-24 | Address | 62 E 47TH ST, NEW YORK, NY, 10036, 3201, USA (Type of address: Principal Executive Office) |
1994-03-31 | 1998-04-24 | Address | % 62 WEST 47TH ST, SUITE 14A7, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711002226 | 2014-07-11 | BIENNIAL STATEMENT | 2014-03-01 |
120514002069 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100412003041 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080507002460 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
060322003190 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040319002217 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
020305002903 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000406002544 | 2000-04-06 | BIENNIAL STATEMENT | 2000-03-01 |
980424002402 | 1998-04-24 | BIENNIAL STATEMENT | 1998-03-01 |
960510002141 | 1996-05-10 | BIENNIAL STATEMENT | 1996-03-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State