Search icon

KARL DUNGS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KARL DUNGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2012 (13 years ago)
Branch of: KARL DUNGS, INC., Minnesota (Company Number b1094b1b-aad4-e011-a886-001ec94ffe7f)
Entity Number: 4217104
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3890 Pheasant Ridge Dr. NE, Suite 150, Blaine, MN, United States, 55449

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KARL DUNGS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC TATE Chief Executive Officer 3890 PHEASANT RIDGE DR. NE, SUITE 150, BLAINE, MN, United States, 55449

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 3890 PHEASANT RIDGE DR. NE, SUITE 150, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 3890 PHEASANT RIDGE DR NE, SUITE 150, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-17 2024-03-06 Address 3890 PHEASANT RIDGE DR NE, SUITE 150, BLAINE, MN, 55449, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306000410 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220322000739 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200325060257 2020-03-25 BIENNIAL STATEMENT 2020-03-01
SR-60036 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State