Search icon

KLEINSLEEP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID ACKER Chief Executive Officer C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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