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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NORMAN KRAMER | Chief Executive Officer | 451 BROADWAY, NEW YORK, NY, United States, 10013 |
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) |
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