Search icon

KLESENSKI/WARD INC.

Company Details

Name: KLESENSKI/WARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1112019
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 729 54TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH J KLESENSKI Chief Executive Officer 729 54TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
DEBORAH J KLESENSKI DOS Process Agent 729 54TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1998-09-11 2004-10-27 Address 355 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-11 2004-10-27 Address 355 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-09-11 2004-10-27 Address 355 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-09-11 Address 317 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1996-09-16 1998-09-11 Address 317 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109937 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041027002490 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020819002323 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000911002336 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980911002630 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State