Search icon

D&B KALATI CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID KALATI Chief Executive Officer 10 WEST 47TH ST, STE 400, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 47TH ST, STE 400, NEW YORK, NY, United States, 10036

History

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)

Filings

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