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
Name | Role | Address |
---|---|---|
KAROLY REISINGER | Chief Executive Officer | 790 11TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KLAVIERHAUS, INC. | DOS Process Agent | 790 11th Avenue, New York, NY, United States, 10019 |
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) |
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