Name: | THE ROBERT KLEIN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1989 (36 years ago) |
Entity Number: | 1349775 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1001 AVE OF AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KLEIN | Chief Executive Officer | 1001 AVE OF AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | SCHULMAN LOBEL ETAL, 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | SCHULMAN LOBEL ETAL, 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-04 | Address | 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-04 | Address | SCHULMAN LOBEL ETAL, 1001 AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-04 | Address | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-03 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-03 | 2024-12-03 | Address | 1001 AVE OF AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-03 | Address | 1001 AVE OF AMERICAS, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003062 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
241203003986 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
210503060316 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060283 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006391 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150914006056 | 2015-09-14 | BIENNIAL STATEMENT | 2015-05-01 |
130506006681 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
111007002624 | 2011-10-07 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
110526002325 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090813002487 | 2009-08-13 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State