Name: | KARIMONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2013 (12 years ago) |
Entity Number: | 4426533 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Wall street, #1609, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGES BORY | Chief Executive Officer | 5, RUE AUGUSTE COMTE, PARIS, France, 75006 |
Name | Role | Address |
---|---|---|
KARIMONE CORP. | DOS Process Agent | 99 Wall street, #1609, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
elizabeth lawson | Agent | 99 wall street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2023-10-09 | Address | 5 AUGUSTE COMTE, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 5, RUE AUGUSTE COMTE, PARIS, FRA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-10-09 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-18 | 2023-10-09 | Address | 5 AUGUSTE COMTE, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-10-09 | Address | 99 wall street #1609, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-18 | 2023-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-06 | 2023-09-18 | Address | 5 AUGUSTE COMTE, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
2013-07-03 | 2023-09-18 | Address | 1412 BROADWAY, SUITE 2300, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-07-03 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009000300 | 2023-10-09 | BIENNIAL STATEMENT | 2023-07-01 |
230918003221 | 2023-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-18 |
190702060032 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170710006411 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150706006192 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130703000480 | 2013-07-03 | CERTIFICATE OF INCORPORATION | 2013-07-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State