Name: | KAPRIELIAN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1976 (49 years ago) |
Entity Number: | 398426 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 207 West 25th St 8th Fl, 8TH FLOOR, New York, NY, United States, 10001 |
Principal Address: | 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HRATCH KAPRIELIAN | Chief Executive Officer | 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 West 25th St 8th Fl, 8TH FLOOR, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-10-20 | 2024-04-03 | Address | 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-10-20 | 2024-04-03 | Address | 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2017-10-20 | Address | 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1984-03-12 | 1995-11-06 | Address | 260 MADISON AVENUE, ATT: M. WM. GOLDMAN, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000897 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220126002532 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
171020002007 | 2017-10-20 | BIENNIAL STATEMENT | 2016-04-01 |
20071218020 | 2007-12-18 | ASSUMED NAME CORP INITIAL FILING | 2007-12-18 |
951106000070 | 1995-11-06 | CERTIFICATE OF CHANGE | 1995-11-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State