Search icon

ELISABETH KARP, INC.

Company Details

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

DOS Process Agent

Name Role Address
GLENN TUNZER, MARCUM DOS Process Agent 655 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELISABETH KARP Chief Executive Officer 245 W 107TH ST, APT. 9C, NEW YORK, NY, United States, 10025

History

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)

Filings

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