Search icon

KRAMER WORLD WIDE CO., INC.

Company Details

Name: KRAMER WORLD WIDE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1974 (51 years ago)
Entity Number: 341803
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 451 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NORMAN KRAMER Chief Executive Officer 451 BROADWAY, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
132783865
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-02 2009-04-27 Address 451 BROADWAY, NEW YORK, NY, 10013, 2510, USA (Type of address: Service of Process)
2000-05-03 2009-03-02 Address 268 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-05-03 2009-03-02 Address 268 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-06-19 2000-05-03 Address 360 BROADWAY, NEW YORK, NY, 10013, 3912, USA (Type of address: Chief Executive Officer)
1995-06-19 2009-03-02 Address 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002328 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120518002290 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100420002300 2010-04-20 BIENNIAL STATEMENT 2010-04-01
090427000098 2009-04-27 CERTIFICATE OF AMENDMENT 2009-04-27
090302002789 2009-03-02 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State