Search icon

KLAVIERHAUS, INC.

Company Details

Name: KLAVIERHAUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1696825
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 790 11th Avenue, New York, NY, United States, 10019
Principal Address: 790 11TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAROLY REISINGER Chief Executive Officer 790 11TH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KLAVIERHAUS, INC. DOS Process Agent 790 11th Avenue, New York, NY, United States, 10019

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 790 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 337 EAST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-01-08 Address 790 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-01-08 Address 790 11th Avenue, New York, NY, 10019, USA (Type of address: Service of Process)
2024-01-25 2024-01-25 Address 337 EAST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 790 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-01-08 Address 337 EAST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-10 2024-01-25 Address 337 EAST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2018-08-10 2024-01-25 Address 337 EAST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002871 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240125002829 2024-01-25 BIENNIAL STATEMENT 2024-01-25
180810002090 2018-08-10 BIENNIAL STATEMENT 2017-01-01
151016000295 2015-10-16 CERTIFICATE OF CHANGE 2015-10-16
960308000068 1996-03-08 CERTIFICATE OF CHANGE 1996-03-08
940204002514 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930125000140 1993-01-25 CERTIFICATE OF INCORPORATION 1993-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State