Search icon

KATMANDU CREATIONS, INC.

Company Details

Name: KATMANDU CREATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1998 (27 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2268669
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 2000 POWELL ST / SUITE 300, EMERYVILLE, CA, United States, 94608
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD P. MACCARONE Chief Executive Officer 2000 POWELL ST / SUITE 300, EMERYVILLE, CA, United States, 94608

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2000-08-15 2004-07-08 Address 2000 POWELL ST, STE 200, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2000-08-15 2004-07-08 Address 2000 POWELL ST, STE 200, EMERYVILLE, CA, 94608, USA (Type of address: Principal Executive Office)
2000-08-15 2001-07-23 Address 2000 POWELL ST, STE 200, EMERYVILLE, CA, 94608, USA (Type of address: Service of Process)
1998-06-11 2000-08-15 Address 631 HOWARD STREET STE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139247 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040708002226 2004-07-08 BIENNIAL STATEMENT 2004-06-01
010723000534 2001-07-23 CERTIFICATE OF CHANGE 2001-07-23
000815002594 2000-08-15 BIENNIAL STATEMENT 2000-06-01
980611000721 1998-06-11 APPLICATION OF AUTHORITY 1998-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State