THE KRISAM GROUP, INC.
Headquarter
Name: | THE KRISAM GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1975 (50 years ago) |
Entity Number: | 366828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1228 RODNEY DR, SAN JOSE, CA, United States, 95118 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS WHITE | Chief Executive Officer | 1228 RODNEY DR, SAN JOSE, CA, United States, 95118 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-19 | 2012-06-20 | Address | ATTN: PETER DEANGELO, 1111 19TH ST NW #620, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2011-05-19 | 2013-12-05 | Address | 1111 19TH ST NW #620, WASHINGTON, DC, 20036, USA (Type of address: Principal Executive Office) |
2011-05-19 | 2013-12-05 | Address | 1111 19TH ST NW #620, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5476 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5475 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140114000134 | 2014-01-14 | CERTIFICATE OF AMENDMENT | 2014-01-14 |
131205002427 | 2013-12-05 | BIENNIAL STATEMENT | 2013-04-01 |
120620000279 | 2012-06-20 | CERTIFICATE OF CHANGE | 2012-06-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State