Name: | K.L. DRYWALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1989 (36 years ago) |
Entity Number: | 1375303 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 510 NORTH 11TH ST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH LANDIN | Chief Executive Officer | 510 NORTH 11TH ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
KANNETH LANDIN | DOS Process Agent | 510 NORTH 11TH ST, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2003-08-07 | Address | 304 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-09-04 | 2003-08-07 | Address | 304 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-08-07 | Address | 304 MELBOURNE RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2001-09-04 | Address | 57-51 HEWLETT ST, LITTLE NECK, NY, 11362, 2230, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2001-09-04 | Address | 57-21 HEWLETT ST, LITTLE NECK, NY, 11362, 2230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070810002801 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051018002780 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030807002861 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010904002465 | 2001-09-04 | BIENNIAL STATEMENT | 2001-08-01 |
990819002135 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State