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
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
STEPHEN B KASS | DOS Process Agent | 7 PENN PLAZA, STE 830, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN B KASS | Chief Executive Officer | 100 WEST BROADWAY, APT 6N, LONG BEACH, NY, United States, 11561 |
Number | Type | End date |
---|---|---|
10311208335 | CORPORATE BROKER | 2025-06-06 |
10991230778 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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