Search icon

KARAS ENTERPRISES, INC.

Company Details

Name: KARAS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2014 (11 years ago)
Entity Number: 4609292
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 80 State Street, 2ND FLOOR, Albany, NY, United States, 12207
Principal Address: 15 W GAY ST., 2ND FLOOR, WEST CHESTER, PA, United States, 19380

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, 2ND FLOOR, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LINDA C. KARASCH Chief Executive Officer 15 W GAY ST, 2ND FLOOR, WEST CHESTER, PA, United States, 19380

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 1646 WEST CHESTER PIKE,, SUITE 4, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 15 W GAY ST, 2ND FLOOR, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-24 2020-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-09 2024-07-15 Address 1646 WEST CHESTER PIKE,, SUITE 4, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer)
2018-03-09 2019-04-24 Address 1646 WEST CHESTER PIKE, SUITE 4, WEST CHESTER, PA, 19382, USA (Type of address: Service of Process)
2014-07-21 2018-03-09 Address 1646 WEST CHESTER PIKE, WEST CHESTER, PA, 19382, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003683 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220725001786 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200728060191 2020-07-28 BIENNIAL STATEMENT 2020-07-01
190424000294 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
180309006455 2018-03-09 BIENNIAL STATEMENT 2016-07-01
140721000588 2014-07-21 APPLICATION OF AUTHORITY 2014-07-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State