Search icon

KALAMRITA, INC.

Company Details

Name: KALAMRITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1975 (50 years ago)
Entity Number: 377689
ZIP code: 10020
County: New York
Place of Formation: New York
Principal Address: 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, United States, 90212
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC IDLE Chief Executive Officer 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, United States, 90212

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-20 Address 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-09-20 Address 9100 WILSHIRE BLVD, STE 1000 WEST, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2009-08-25 2023-08-01 Address 9100 WILSHIRE BLVD, STE 1000 WEST, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2007-11-05 2023-08-01 Address 9100 WILSHIRE BLVD, STE 1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
1975-08-20 2009-08-25 Address 888 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-08-20 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920000093 2024-09-19 CERTIFICATE OF CHANGE BY ENTITY 2024-09-19
230801011754 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001889 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190806060786 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170810006295 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150813006247 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130808006786 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110803002075 2011-08-03 BIENNIAL STATEMENT 2011-08-01
090825002972 2009-08-25 BIENNIAL STATEMENT 2009-08-01
071105002017 2007-11-05 BIENNIAL STATEMENT 2007-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State