Search icon

DAN KLORES COMMUNICATIONS HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 Fifth Avenue, 2nd Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAN KLORES Chief Executive Officer 261 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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