Search icon

KARI MCCABE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F15000004149
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000831626
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1118113
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State