Search icon

KARAM & ALAMPUR, INC.

Company Details

Name: KARAM & ALAMPUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2003 (22 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2864765
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 166-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-961-7429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KULBIR SINGH Chief Executive Officer 166-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1150789-DCA Inactive Business 2003-09-05 2011-12-31

History

Start date End date Type Value
2005-03-07 2007-03-23 Address 166-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-03-23 Address 166-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2005-03-07 2007-03-23 Address 166-15 HORACE HARDING EXPWY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2003-02-03 2005-03-07 Address 166-15 HORACE HARDING BLVD., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112383 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070323002181 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050307003031 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030203000233 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
335679 CNV_SI INVOICED 2012-05-25 320 SI - Certificate of Inspection fee (scales)
335677 CNV_SI INVOICED 2012-05-24 160 SI - Certificate of Inspection fee (scales)
173438 CL VIO INVOICED 2012-04-24 250 CL - Consumer Law Violation
190864 PL VIO INVOICED 2012-03-22 75 PL - Padlock Violation
168866 WH VIO INVOICED 2012-01-31 30000 WH - W&M Hearable Violation
168867 APPEAL INVOICED 2011-12-09 25 Appeal Filing Fee
143908 CL VIO INVOICED 2011-08-25 250 CL - Consumer Law Violation
171751 WS VIO INVOICED 2011-08-25 1000 WS - W&H Non-Hearable Violation
327923 CNV_SI INVOICED 2011-07-25 100 SI - Certificate of Inspection fee (scales)
169298 WH VIO INVOICED 2011-04-28 350 WH - W&M Hearable Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State