KLM BROKERAGE, INC.

Name: | KLM BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1992 (33 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1601603 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2277 BELLMORE AVE., BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2277 BELLMORE AVE., BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JEFFREY MUSUMECI | Chief Executive Officer | 146 MCKINLEY ST, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-26 | 2006-01-31 | Address | 2073 JACKSON AVE., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2001-12-26 | Address | 3763 WINDSOR DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1998-01-14 | Address | 3763 WINDSOR DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1998-01-14 | Address | 3763 WINDSOR DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1998-01-14 | Address | 3763 WINDSOR DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809556 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080102002304 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060131002877 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
040107002331 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011226002078 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State