Search icon

KAREN RAND ASSOCIATES, INC.

Company Details

Name: KAREN RAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1981 (44 years ago)
Date of dissolution: 28 Apr 2014
Entity Number: 673660
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 145 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN RAND Chief Executive Officer 145 EAST 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2003-01-22 2013-01-30 Address 60 E 42ND ST, STE 2012, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2003-01-22 2013-01-30 Address 60 E 42ND ST, STE 2012, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2003-01-22 2013-01-30 Address 60 E 42ND ST, STE 2012, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2001-01-29 2003-01-22 Address 342 MADISON AVE, 607, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1993-01-21 2003-01-22 Address 145 EAST 84 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140428000148 2014-04-28 CERTIFICATE OF DISSOLUTION 2014-04-28
130130002019 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110203002917 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090113002676 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117003111 2007-01-17 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310545.00
Total Face Value Of Loan:
310545.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State