Search icon

G. KLEIN SYSTEMS, INC.

Company Details

Name: G. KLEIN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1409539
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 551 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022
Address: 551 MADISON VE, 3RD FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN PIERRE ULMAN Chief Executive Officer 36 RUE BOUSSINGUET, PARIS, France

DOS Process Agent

Name Role Address
C/O RICHARD K. BERNSTEIN ASSOC. DOS Process Agent 551 MADISON VE, 3RD FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-09 1997-12-02 Address 551 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-02 1997-12-02 Address 36 RNE BOUSSINGUET, 75013, PARIS, 00000, FRA (Type of address: Chief Executive Officer)
1993-04-02 1997-12-02 Address 555 MADISON AVENUE, SUITE 2900, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-02 1995-03-09 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-12-26 1993-04-02 Address 555 MADISON AVE, SUITE 2900, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833057 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060203002370 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031125002374 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011205002661 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000106002131 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971202002248 1997-12-02 BIENNIAL STATEMENT 1997-12-01
950309000503 1995-03-09 CERTIFICATE OF CHANGE 1995-03-09
940719002018 1994-07-19 BIENNIAL STATEMENT 1993-12-01
930402002553 1993-04-02 BIENNIAL STATEMENT 1992-12-01
C089783-4 1989-12-26 CERTIFICATE OF INCORPORATION 1989-12-26

Date of last update: 23 Jan 2025

Sources: New York Secretary of State