Search icon

KARIMONE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGES BORY Chief Executive Officer 5, RUE AUGUSTE COMTE, PARIS, France, 75006

DOS Process Agent

Name Role Address
KARIMONE CORP. DOS Process Agent 99 Wall street, #1609, NEW YORK, NY, United States, 10005

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

History

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

Filings

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