KARNABY CHEMISTS, INC.

Name: | KARNABY CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2002 (23 years ago) |
Entity Number: | 2831578 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 407 GRAND STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 407 GRAND ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-475-5760
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FADI KARNABY | Chief Executive Officer | 407 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 407 GRAND STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 407 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2008-11-10 | 2023-09-12 | Address | 407 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2004-12-08 | 2008-11-10 | Address | 407 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-06 | 2023-09-12 | Address | 407 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003564 | 2023-09-12 | BIENNIAL STATEMENT | 2022-11-01 |
150925000564 | 2015-09-25 | ANNULMENT OF DISSOLUTION | 2015-09-25 |
DP-1784510 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
081110002639 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
041208003065 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3081335 | CL VIO | CREDITED | 2019-09-05 | 175 | CL - Consumer Law Violation |
203554 | OL VIO | INVOICED | 2013-08-07 | 250 | OL - Other Violation |
30744 | CL VIO | INVOICED | 2004-09-09 | 25 | CL - Consumer Law Violation |
267584 | CNV_SI | INVOICED | 2004-01-27 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State