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
Name | Role | Address |
---|---|---|
WEIPING FAN | DOS Process Agent | 1401 E HATTIE ST, FORT WORTH, TX, United States, 76104 |
Name | Role | Address |
---|---|---|
WEIPING FAN | Chief Executive Officer | 1401 E HATTIE ST, FORT WORTH, TX, United States, 76104 |
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) |
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