Search icon

KLARBERG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLARBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1987 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1176036
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 5373 TRANSIT ROAD, PO BOX 187, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F CHIARMONTE III Chief Executive Officer 5373 TRANSIT ROAD, PO BOX 187, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
JOSEPH F CHIARMONTE III DOS Process Agent 5373 TRANSIT ROAD, PO BOX 187, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1987-06-03 1995-07-19 Address 2800 SWEETHOME RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1492424 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950719002147 1995-07-19 BIENNIAL STATEMENT 1993-06-01
B503974-2 1987-06-03 CERTIFICATE OF INCORPORATION 1987-06-03

Court Cases

Court Case Summary

Filing Date:
2013-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAUSEWAY CAPITAL MANAGEMENT L.
Party Role:
Plaintiff
Party Name:
KLARBERG, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State