Name: | D. KLEIN & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1957 (67 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 169224 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | PO BOX 697, 60 INDUSTRIAL RD, LODI, NJ, United States, 07644 |
Address: | C/O COLEMAN & RHINE LLP, 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOAN GREENBERG ESQ | DOS Process Agent | C/O COLEMAN & RHINE LLP, 1120 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATHAN ROTHSCHILD | Chief Executive Officer | 60 INDUSTRIAL RD, LODI, NJ, United States, 07644 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1998-01-06 | Address | PO BOX 697, 60 INDUSTRIAL RD, LODI, NJ, 07644, 0697, USA (Type of address: Chief Executive Officer) |
1958-03-12 | 1992-04-01 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
1958-03-12 | 1992-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1957-12-23 | 1958-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1957-12-23 | 1998-01-06 | Address | 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1601458 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980106002482 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
950314002154 | 1995-03-14 | BIENNIAL STATEMENT | 1993-12-01 |
920401000439 | 1992-04-01 | CERTIFICATE OF AMENDMENT | 1992-04-01 |
C182254-2 | 1991-10-30 | ASSUMED NAME CORP INITIAL FILING | 1991-10-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State