Search icon

KRR VENTURES, INC.

Company Details

Name: KRR VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740295
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, STE 830, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
STEPHEN B KASS DOS Process Agent 7 PENN PLAZA, STE 830, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN B KASS Chief Executive Officer 100 WEST BROADWAY, APT 6N, LONG BEACH, NY, United States, 11561

Licenses

Number Type End date
10311208335 CORPORATE BROKER 2025-06-06
10991230778 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 10275 COLLINS AVENUE, APT 1216, BA; HARBOUR, FL, 33154, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 100 WEST BROADWAY, APT 6N, LONG BEACH, NY, 11561, 4013, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 100 WEST BROADWAY, APT 6N, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-18 2024-07-18 Address 100 WEST BROADWAY, APT 6N, LONG BEACH, NY, 11561, 4013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417001870 2025-04-17 BIENNIAL STATEMENT 2025-04-17
240718003583 2024-07-18 BIENNIAL STATEMENT 2024-07-18
210525060487 2021-05-25 BIENNIAL STATEMENT 2021-04-01
190418060208 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170403006385 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State