Search icon

KLACKEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KLACKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732409
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 362 ST MARKS PLACE, STATEN ISLAND, NY, United States, 10301
Principal Address: 362 ST MARKS ST, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-815-0984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J BERMAN DOS Process Agent 362 ST MARKS PLACE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
DAVID J BERMAN Chief Executive Officer 362 ST MARKS PL, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1128796-DCA Active Business 2002-12-09 2025-02-28

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 362 ST MARKS PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-06-02 Address 362 ST MARKS PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-24 Address 362 ST MARKS PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2024-12-24 2025-06-02 Address 362 ST MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001804 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241224001951 2024-12-24 BIENNIAL STATEMENT 2024-12-24
210615060502 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190604060354 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006439 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584147 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584148 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3295097 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295098 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2889127 TRUSTFUNDHIC INVOICED 2018-09-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889128 RENEWAL INVOICED 2018-09-22 100 Home Improvement Contractor License Renewal Fee
2501244 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501243 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879413 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879412 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State