Name: | DAN KLORES COMMUNICATIONS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1991 (34 years ago) |
Entity Number: | 1548587 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 Fifth Avenue, 2nd Floor, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 Fifth Avenue, 2nd Floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAN KLORES | Chief Executive Officer | 261 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 386 PARK AVE S, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 261 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2008-08-12 | Name | DAN KLORES COMMUNICATIONS, INC. |
1999-05-18 | 2023-04-27 | Address | 386 PARK AVE S, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-05-18 | 2023-04-27 | Address | 386 PARK AVE S, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 1999-05-18 | Address | C/O DAN KLORES, 386 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-06-25 | 1999-05-18 | Address | 386 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 1999-05-18 | Address | 386 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-22 | 1997-06-25 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-03-13 | 1996-08-22 | Address | THREE PARK AVE. SUITE 3800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427002460 | 2023-04-27 | BIENNIAL STATEMENT | 2021-05-01 |
080812000949 | 2008-08-12 | CERTIFICATE OF AMENDMENT | 2008-08-12 |
080317002565 | 2008-03-17 | BIENNIAL STATEMENT | 2007-05-01 |
050622002824 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030506002328 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010504002523 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
010105000443 | 2001-01-05 | CERTIFICATE OF AMENDMENT | 2001-01-05 |
990518002381 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970625002097 | 1997-06-25 | BIENNIAL STATEMENT | 1997-05-01 |
960822000081 | 1996-08-22 | CERTIFICATE OF CHANGE | 1996-08-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State