Name: | ELISABETH KARP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1983 (41 years ago) |
Date of dissolution: | 16 Apr 2013 |
Entity Number: | 879614 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | 245 W 107TH ST, APT. 9C, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN TUNZER, MARCUM | DOS Process Agent | 655 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELISABETH KARP | Chief Executive Officer | 245 W 107TH ST, APT. 9C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-24 | 2010-01-04 | Address | 14 PENN PLAZA, STE 300, NEW YORK, NY, 10122, 0300, USA (Type of address: Service of Process) |
2003-10-31 | 2007-12-24 | Address | C/O CBIZ, 14 PENN PLAZA, STE 300, NEW YORK, NY, 10122, 0300, USA (Type of address: Service of Process) |
2001-11-07 | 2003-10-31 | Address | LARRY KATZ, 225 WEST 34TH ST, STE 400, NEW YORK, NY, 10122, 0498, USA (Type of address: Service of Process) |
1997-10-31 | 2001-11-07 | Address | C/O SALTZER LASSAR, 225 W. 34TH ST, #400, NEW YORK, NY, 10122, 0498, USA (Type of address: Service of Process) |
1983-11-07 | 1997-10-31 | Address | 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416000912 | 2013-04-16 | CERTIFICATE OF DISSOLUTION | 2013-04-16 |
111128002193 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
100104002842 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
071224003034 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
060109003034 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031031002578 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
011107002412 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991207002424 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971031002214 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
931118002114 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State