Name: | KRAINZ CREATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2003 (21 years ago) |
Entity Number: | 2992591 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5TH AVE, #1400, White Plains, NY, United States, 10036 |
Principal Address: | 6 CANDLEWOOD HARBOR, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND KRAINZ | Chief Executive Officer | 580 5TH AVE, #1400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, #1400, White Plains, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 580 5TH AVE, #1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2025-04-18 | Address | 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 589 5TH AVE, #609, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 580 5TH AVE, #1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002869 | 2025-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-14 |
231204004422 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
231109002274 | 2023-11-09 | BIENNIAL STATEMENT | 2021-12-01 |
140404002378 | 2014-04-04 | BIENNIAL STATEMENT | 2013-12-01 |
121205000652 | 2012-12-05 | CERTIFICATE OF AMENDMENT | 2012-12-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State