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