Name: | KARBER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2005 (20 years ago) |
Entity Number: | 3239628 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 3115 AVENUE I, SUITE 6N, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. BERNARD SIMPSON | Chief Executive Officer | 3115 AVENUE I, SUITE 6N, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
B. BERNARD SIMPSON | DOS Process Agent | 3115 AVENUE I, SUITE 6N, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2020-09-08 | Address | 9106 EAST ALBANY STREET, MESA, AZ, 85207, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2020-09-08 | Address | 9106 EAST ALBANY STREET, MESA, AZ, 85207, USA (Type of address: Service of Process) |
2015-09-11 | 2017-09-01 | Address | 3115 AVE I SUITE 6N, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2015-09-11 | 2017-09-01 | Address | 3115 AVE I SUITE 6N, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2015-09-11 | 2017-09-01 | Address | 3115 AVE I SUITE 6N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908061579 | 2020-09-08 | BIENNIAL STATEMENT | 2019-08-01 |
170901006650 | 2017-09-01 | BIENNIAL STATEMENT | 2017-08-01 |
150911006000 | 2015-09-11 | BIENNIAL STATEMENT | 2015-08-01 |
130930006411 | 2013-09-30 | BIENNIAL STATEMENT | 2013-08-01 |
111206002854 | 2011-12-06 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State