Search icon

CRAFTED KITCHEN, INC.

Company Details

Name: CRAFTED KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (23 years ago)
Entity Number: 2696662
ZIP code: 10018
County: New York
Place of Formation: New York
Address: CRAFTED KITCHEN, INC., 110 WEST 40TH ST, #305, NEW YORK, NY, United States, 10018
Principal Address: 110 WEST 40TH STREET, ROOM 305, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-391-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KRAUSS Chief Executive Officer 110 WEST 40TH STREET, #305, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THOMAS KRAUSS DOS Process Agent CRAFTED KITCHEN, INC., 110 WEST 40TH ST, #305, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1334345-DCA Inactive Business 2009-09-30 2015-02-28

History

Start date End date Type Value
2007-11-14 2013-11-07 Address 110 WEST 40TH STREET, ROOM 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-11-14 2013-11-07 Address CRAFTED HOME NY, 110 WEST 40TH ST, #305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-28 2007-11-14 Address 145 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-10-28 2007-11-14 Address 145 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2003-10-28 2007-11-14 Address 145 WEST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-11-06 2003-10-28 Address SUITE 1201, 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006508 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120104002483 2012-01-04 BIENNIAL STATEMENT 2011-11-01
091102002596 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002876 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051212002613 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031028002847 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011106000638 2001-11-06 CERTIFICATE OF INCORPORATION 2001-11-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
979807 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045261 RENEWAL INVOICED 2013-05-08 100 Home Improvement Contractor License Renewal Fee
979808 TRUSTFUNDHIC INVOICED 2011-08-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1045262 RENEWAL INVOICED 2011-08-18 100 Home Improvement Contractor License Renewal Fee
979809 LICENSE INVOICED 2009-09-30 100 Home Improvement Contractor License Fee
979810 TRUSTFUNDHIC INVOICED 2009-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
979811 FINGERPRINT INVOICED 2009-09-28 75 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State