Search icon

KAZAMAT CORP.

Company Details

Name: KAZAMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938590
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 320 E 42ND ST, 1609, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAZAMAT CORP. C/O KADIR KARABAY DOS Process Agent 320 E 42ND ST, 1609, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KADIR KARABAY Chief Executive Officer 320 E 42ND ST, 1609, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-09-01 2019-02-08 Address 320 E 42ND ST, 1609, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-01 2015-07-01 Address 320 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-09-01 2019-02-08 Address 320 E 42ND ST, 1609, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-07-17 2009-09-01 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-07-17 2009-09-01 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-07-17 2009-09-01 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-08-05 2001-07-17 Address 320 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-08-05 2001-07-17 Address 320 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-08-05 2001-07-17 Address 320 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-12 1997-08-05 Address 320 EAST 42ND STREET, APT. 2718, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060100 2019-07-03 BIENNIAL STATEMENT 2019-07-01
190208060846 2019-02-08 BIENNIAL STATEMENT 2017-07-01
150701006525 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006756 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110926002414 2011-09-26 BIENNIAL STATEMENT 2011-07-01
090901002446 2009-09-01 BIENNIAL STATEMENT 2009-07-01
070803002135 2007-08-03 BIENNIAL STATEMENT 2007-07-01
051025002496 2005-10-25 BIENNIAL STATEMENT 2005-07-01
030715002387 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010717002707 2001-07-17 BIENNIAL STATEMENT 2001-07-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State