Search icon

14 KARAT HOME INC.

Company Details

Name: 14 KARAT HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2014 (11 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 4524719
ZIP code: 76104
County: New York
Place of Formation: New York
Address: 1401 E HATTIE ST, FORT WORTH, TX, United States, 76104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIPING FAN DOS Process Agent 1401 E HATTIE ST, FORT WORTH, TX, United States, 76104

Chief Executive Officer

Name Role Address
WEIPING FAN Chief Executive Officer 1401 E HATTIE ST, FORT WORTH, TX, United States, 76104

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3219 MAY STREET, FORT WORTH, TX, 76110, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1401 E HATTIE ST, FORT WORTH, TX, 76104, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Address 3219 MAY STREET, FORT WORTH, TX, 76110, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 3219 MAY STREET, FORT WORTH, TX, 76110, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 1401 E HATTIE ST, FORT WORTH, TX, 76104, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-11-01 Address 1401 E HATTIE ST, FORT WORTH, TX, 76104, USA (Type of address: Service of Process)
2023-05-30 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-11-01 Address 1401 E HATTIE ST, FORT WORTH, TX, 76104, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-30 Address 3219 MAY STREET, FORT WORTH, TX, 76110, USA (Type of address: Chief Executive Officer)
2016-03-02 2019-05-01 Address 3221 MAY STREET, FORT WORTH, TX, 76110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101041244 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
230530001811 2023-05-30 BIENNIAL STATEMENT 2022-02-01
211216000002 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190501061553 2019-05-01 BIENNIAL STATEMENT 2018-02-01
160302007313 2016-03-02 BIENNIAL STATEMENT 2016-02-01
140205010144 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State