Search icon

JAJ KLEIN, INC.

Company Details

Name: JAJ KLEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1986 (39 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 1059916
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 105 VANGUARD PARKWAY, ROCHESTER, NY, United States, 14606
Address: 1479 EAST AVE., ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 EAST AVE., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOSEPH KLEIN Chief Executive Officer 105 VANGUARD PARKWAY, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 105 VANGUARD PARKWAY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-06-27 2025-01-13 Address 1479 EAST AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2022-06-27 2022-06-27 Address 105 VANGUARD PARKWAY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-06-27 2025-01-13 Address 105 VANGUARD PARKWAY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2022-06-27 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-03-16 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-09-08 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-04-02 2022-06-27 Address 105 VANGUARD PARKWAY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-05-14 2014-04-02 Address 105 VANGUARD PARKWAY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2007-09-07 2012-05-14 Address 105 VANGUARD PARKWAY, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113003648 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
220627002573 2022-06-27 CERTIFICATE OF AMENDMENT 2022-06-27
220412003941 2022-04-12 BIENNIAL STATEMENT 2022-02-01
200203063442 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006800 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170206006179 2017-02-06 BIENNIAL STATEMENT 2016-02-01
140402002217 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120514002743 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100302002018 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080226002102 2008-02-26 BIENNIAL STATEMENT 2008-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State