Name: | J. C. KLEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1988 (37 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1274269 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 3 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRILL & MEISEL | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR JOSEPH CUSENZA | Chief Executive Officer | 3 HANOVER SQUARE, APARTMENT 15 F, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-01 | 1993-05-21 | Address | 532 MADISON AVENUE, ATT:ALLEN H. BRILL ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981216000257 | 1998-12-16 | CERTIFICATE OF DISSOLUTION | 1998-12-16 |
930921002663 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930521002624 | 1993-05-21 | BIENNIAL STATEMENT | 1992-07-01 |
B658540-9 | 1988-07-01 | CERTIFICATE OF INCORPORATION | 1988-07-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State