Name: | KLEINHANS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1917 (108 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 13026 |
ZIP code: | 10023 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 1600000
Type CAP
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-13 | 1990-11-30 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-04-13 | 1990-11-30 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1977-10-14 | 1987-04-13 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1977-10-14 | 1987-04-13 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1974-01-28 | 1977-10-14 | Address | SYSTEM, INC., NONE STATED, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1279548 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
901130000372 | 1990-11-30 | CERTIFICATE OF CHANGE | 1990-11-30 |
B483053-2 | 1987-04-13 | CERTIFICATE OF AMENDMENT | 1987-04-13 |
A967370-2 | 1983-04-06 | ASSUMED NAME CORP INITIAL FILING | 1983-04-06 |
A698856-3 | 1980-09-16 | CERTIFICATE OF AMENDMENT | 1980-09-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State