Name: | KLON O. ROW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1608545 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 7540 RICKENBACKER DRIVE, GAITHERSBURG, MD, United States, 20879 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN E. ROW | Chief Executive Officer | 7540 RICKENBACKER DRIVE, GAITHERSBURG, MD, United States, 20879 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1994-05-06 | Address | 2381 LEWIS AVENUE, ROCKVILLE, MD, 20851, 2390, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1994-05-06 | Address | 2381 LEWIS AVENUE, ROCKVILLE, MD, 20851, 2390, USA (Type of address: Principal Executive Office) |
1992-02-04 | 1996-05-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303803 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
960517000089 | 1996-05-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1996-05-17 |
940506002573 | 1994-05-06 | BIENNIAL STATEMENT | 1994-02-01 |
930511002816 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
920204000205 | 1992-02-04 | APPLICATION OF AUTHORITY | 1992-02-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State