Name: | KRASNOW ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1998 (27 years ago) |
Entity Number: | 2279660 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ROBERT K. SMITS, GENERAL COUNSEL | Agent | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
C/O ROBERT K. SMITS, GENERAL COUNSEL | DOS Process Agent | 350 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
RICHARD DARLING | Chief Executive Officer | 350 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2020-07-02 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-05-07 | 2020-07-02 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-12-11 | 2016-07-01 | Address | 140 W 57TH ST, STE 11-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-12-11 | 2016-07-01 | Address | 140 W 57TH ST, STE 11-A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-12-11 | 2014-05-07 | Address | 140 W 57TH ST, STE 11-A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060525 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006399 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006351 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140728006029 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
140507000627 | 2014-05-07 | CERTIFICATE OF CHANGE | 2014-05-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State