KARLIN + PIMSLER, INC.

Name: | KARLIN + PIMSLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934445 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1375 BROADWAY, STE 1400, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAL KARLIN | Chief Executive Officer | 1065 PARK AVE, #8A, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 BROADWAY, STE 1400, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2025-05-06 | Address | 1375 BROADWAY, STE 1400, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-05-22 | 2007-06-21 | Address | 192 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-05-22 | 2025-05-06 | Address | 1065 PARK AVE, #8A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2007-06-21 | Address | 192 LEXINGTON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-07-13 | 2003-05-22 | Address | 1065 PARK AVENUE, #8-A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003349 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
110718002295 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090605002532 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070621002124 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050817002063 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State