Name: | KARI MCCABE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1998 (27 years ago) |
Entity Number: | 2214171 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 37 W. 28TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 37 W 28TH ST, FL 11, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KARI MCCABE INC., FLORIDA | F15000004149 | FLORIDA |
Headquarter of | KARI MCCABE INC., RHODE ISLAND | 000831626 | RHODE ISLAND |
Headquarter of | KARI MCCABE INC., CONNECTICUT | 1118113 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KARI B. MC CABE | Chief Executive Officer | 37 W 28TH ST, FL 11, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W. 28TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2015-12-10 | Address | 205 HUDSON STREET / SUITE 1001, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-01-10 | 2018-02-21 | Address | 205 HUDSON STREET / SUITE 1001, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-01-10 | 2018-02-21 | Address | 205 HUDSON STREET / SUITE 1001, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-01-23 | 2008-01-10 | Address | 205 HUDSON ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-01-23 | 2008-01-10 | Address | 205 HUDSON ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-01-23 | 2008-01-10 | Address | 205 HUDSON ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2004-01-23 | Address | 480 CANAL ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2004-01-23 | Address | 480 CANAL ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-02-02 | 2004-01-23 | Address | 480 CANAL ST, STE 1001, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-01-05 | 2000-02-02 | Address | SUITE 510, 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180221002063 | 2018-02-21 | BIENNIAL STATEMENT | 2018-01-01 |
151210000002 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
080110002936 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060209003422 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
051130000076 | 2005-11-30 | CERTIFICATE OF AMENDMENT | 2005-11-30 |
040123002566 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020104002178 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000202002215 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
980105000411 | 1998-01-05 | CERTIFICATE OF INCORPORATION | 1998-01-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State