Search icon

KARP KITCHENS, LTD.

Company Details

Name: KARP KITCHENS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1974 (51 years ago)
Date of dissolution: 10 Dec 1997
Entity Number: 346992
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 350 COMMACK ROAD, COMMACK, NY, United States, 11725
Principal Address: 6 REMSEN ST, PO BOX 971, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOTT TANANBAUM DOS Process Agent 350 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ALLAN KARP Chief Executive Officer 6 REMSEN ST, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1993-03-31 1996-08-07 Address P.O. BOX 971, 288 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-03-31 1996-08-07 Address 6 REMSEN STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20081028092 2008-10-28 ASSUMED NAME CORP INITIAL FILING 2008-10-28
971210000188 1997-12-10 CERTIFICATE OF DISSOLUTION 1997-12-10
960807002288 1996-08-07 BIENNIAL STATEMENT 1996-07-01
930917002213 1993-09-17 BIENNIAL STATEMENT 1993-07-01
930331003288 1993-03-31 BIENNIAL STATEMENT 1992-07-01
A166349-5 1974-07-01 CERTIFICATE OF INCORPORATION 1974-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State