Search icon

KARL PINEIRO INC.

Company Details

Name: KARL PINEIRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595550
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 50 WASHINGTON AVE N, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KARL PINEIRO Chief Executive Officer 276 JACOB ST, ELMONT, NY, United States, 11003

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-20 2012-09-20 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-20 2012-08-24 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140430002383 2014-04-30 BIENNIAL STATEMENT 2013-11-01
120920001058 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120824001398 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120227002026 2012-02-27 BIENNIAL STATEMENT 2011-11-01
071120000147 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State