Search icon

KLM EQUITIES INC.

Company Details

Name: KLM EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249066
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE D KEFALIDIS Chief Executive Officer 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
KLM EQUITIES INC. DOS Process Agent 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133459306
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-01 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-03-01 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-03-14 2016-03-01 Address 155 EAST 56TH ST, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516002824 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200304060494 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006654 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006875 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140502000639 2014-05-02 CERTIFICATE OF AMENDMENT 2014-05-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State