Name: | KLEINSLEEP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1993 (32 years ago) |
Date of dissolution: | 28 Jun 2019 |
Entity Number: | 1697380 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID ACKER | Chief Executive Officer | C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-23 | 2017-02-28 | Address | 280 NORTH COMPASS DRIVE, FORT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2017-02-28 | Address | 175 CENTRAL AVE SOUTH, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2010-03-19 | Address | 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1994-01-19 | 1997-04-08 | Address | 2 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2009-01-23 | Address | 61 BAY COLONY DRIVE, FORT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1995-06-08 | Address | 2 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628000480 | 2019-06-28 | CERTIFICATE OF DISSOLUTION | 2019-06-28 |
SR-20316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20315 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170228002012 | 2017-02-28 | BIENNIAL STATEMENT | 2017-01-01 |
100319000874 | 2010-03-19 | CERTIFICATE OF CHANGE | 2010-03-19 |
090123003332 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070220002722 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
050302002869 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
990212002382 | 1999-02-12 | BIENNIAL STATEMENT | 1999-01-01 |
970520000592 | 1997-05-20 | CERTIFICATE OF AMENDMENT | 1997-05-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State