Name: | KENNETH KLOSE APPRAISALS, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 18 Apr 2001 |
Entity Number: | 1608902 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 725 MILLER AVENUE, APT 321, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R KLOSE | DOS Process Agent | 725 MILLER AVENUE, APT 321, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
KENNETH R KLOSE | Chief Executive Officer | 725 MILLER AVENUE, APT 321, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 1994-04-08 | Address | 62 ROBERTSON ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1994-04-08 | Address | 62 ROBERTSON ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1992-02-05 | 1994-04-08 | Address | 62 ROBERTSON ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010418000281 | 2001-04-18 | CERTIFICATE OF DISSOLUTION | 2001-04-18 |
000308002863 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980217002430 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
940408002311 | 1994-04-08 | BIENNIAL STATEMENT | 1994-02-01 |
930524003017 | 1993-05-24 | BIENNIAL STATEMENT | 1993-02-01 |
920205000092 | 1992-02-05 | CERTIFICATE OF INCORPORATION | 1992-02-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State