-
Home Page
›
-
Counties
›
-
New York
›
-
10038
›
-
K L C INC.
Company Details
Name: |
K L C INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jan 1988 (37 years ago)
|
Date of dissolution: |
24 Mar 1993 |
Entity Number: |
1229338 |
ZIP code: |
10038
|
County: |
New York |
Place of Formation: |
New York |
Address: |
8 CHATHAM SQUARE, STE 504, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
K L C INC.
|
DOS Process Agent
|
8 CHATHAM SQUARE, STE 504, NEW YORK, NY, United States, 10038
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-853258
|
1993-03-24
|
DISSOLUTION BY PROCLAMATION
|
1993-03-24
|
B594221-4
|
1988-01-25
|
CERTIFICATE OF INCORPORATION
|
1988-01-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0001396
|
Other Contract Actions
|
2000-03-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Mandatory
|
Office |
1
|
Filing Date |
2000-03-10
|
Termination Date |
2000-10-24
|
Date Issue Joined |
2000-04-05
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
K L C INC.
|
Role |
Plaintiff
|
|
Name |
MENSCH,
|
Role |
Defendant
|
|
|
9907573
|
Other Contract Actions
|
1999-11-19
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
1999-11-19
|
Termination Date |
2000-03-07
|
Section |
1332
|
Parties
Name |
K L C INC.
|
Role |
Plaintiff
|
|
Name |
MARIO LAUNDROMAT,
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State