Name: | THE KL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1991 (34 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 1519351 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 72, RUSH, NY, United States, 14543 |
Principal Address: | 95 HALSTEAD STREET, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH LIVINGSTON | Chief Executive Officer | 95 HALSTEAD STREET, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
THE KL GROUP, INC. | DOS Process Agent | PO BOX 72, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-12-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-04-28 | 2023-06-03 | Address | PO BOX 72, RUSH, NY, 14543, 0072, USA (Type of address: Service of Process) |
2007-03-16 | 2021-04-28 | Address | 95 HALSTEAD STREET, ROCHESTER, NY, 14610, 1923, USA (Type of address: Service of Process) |
2007-03-16 | 2023-06-03 | Address | 95 HALSTEAD STREET, ROCHESTER, NY, 14610, 1923, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2007-03-16 | Address | 95 HALSTEAD ST, ROCHESTER, NY, 14610, 1923, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000970 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
210428060423 | 2021-04-28 | BIENNIAL STATEMENT | 2021-03-01 |
130315006162 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110407002993 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090306002859 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State