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
Name | Role | Address |
---|---|---|
THOMAS KRAUSS | Chief Executive Officer | 110 WEST 40TH STREET, #305, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THOMAS KRAUSS | DOS Process Agent | CRAFTED KITCHEN, INC., 110 WEST 40TH ST, #305, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1334345-DCA | Inactive | Business | 2009-09-30 | 2015-02-28 |
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) |
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 |
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