Search icon

KAREN GARDENS APARTMENT CORP.

Company Details

Name: KAREN GARDENS APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1985 (40 years ago)
Entity Number: 966826
ZIP code: 10458
County: Queens
Place of Formation: New York
Address: 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
TOTAL MANAGEMENT NYC DOS Process Agent 2493 ARTHUR AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
BIPIN PRASAD Chief Executive Officer 86-05 60TH ROAD, 5D, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2025-01-31 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2025-01-31 2025-01-31 Address 86-05 60TH ROAD, 5D, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 86-05 60TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-06-19 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-02-02 2023-06-19 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2023-01-17 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2022-08-30 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2022-02-23 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
2021-12-04 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
250131004055 2025-01-31 BIENNIAL STATEMENT 2025-01-31
150615002025 2015-06-15 BIENNIAL STATEMENT 2015-01-01
140711000048 2014-07-11 CERTIFICATE OF CHANGE 2014-07-11
030122002696 2003-01-22 BIENNIAL STATEMENT 2003-01-01
020322000823 2002-03-22 CERTIFICATE OF AMENDMENT 2002-03-22
020221002617 2002-02-21 BIENNIAL STATEMENT 2001-01-01
950629002661 1995-06-29 BIENNIAL STATEMENT 1994-01-01
B182814-4 1985-01-15 CERTIFICATE OF INCORPORATION 1985-01-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State