Name: | KALNICK, KLEE & GREEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1463470 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 767 THIRD AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD KLEE | Chief Executive Officer | 767 THIRD AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 1996-08-05 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1996-08-05 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1990-07-25 | 1996-08-05 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1600884 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960805002255 | 1996-08-05 | BIENNIAL STATEMENT | 1996-07-01 |
950209000052 | 1995-02-09 | CERTIFICATE OF AMENDMENT | 1995-02-09 |
000050007067 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930310002175 | 1993-03-10 | BIENNIAL STATEMENT | 1992-07-01 |
C166775-8 | 1990-07-25 | CERTIFICATE OF INCORPORATION | 1990-07-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State