Search icon

KARI MCCABE INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
KARI B. MC CABE Chief Executive Officer 37 W 28TH ST, FL 11, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W. 28TH ST., 11TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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