KARKULA DESIGN CORP.

Name: | KARKULA DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1996 (29 years ago) |
Entity Number: | 2055249 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVENUE, SUITE 436, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARKULA DESIGN CORP. | DOS Process Agent | 200 LEXINGTON AVENUE, SUITE 436, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN ERIK KARKULA | Chief Executive Officer | 200 LEXINGTON AVENUE, SUITE 436, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-10 | 2016-08-03 | Address | 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2014-12-10 | 2016-08-03 | Address | 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2013-03-06 | 2014-12-10 | Address | 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office) |
2013-03-06 | 2016-08-03 | Address | 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2013-03-06 | 2014-12-10 | Address | 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803007004 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
141210006564 | 2014-12-10 | BIENNIAL STATEMENT | 2014-08-01 |
130306002391 | 2013-03-06 | BIENNIAL STATEMENT | 2012-08-01 |
021023000046 | 2002-10-23 | CERTIFICATE OF AMENDMENT | 2002-10-23 |
960809000131 | 1996-08-09 | CERTIFICATE OF AMENDMENT | 1996-08-09 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State