KULKA KLEAN INC.

Name: | KULKA KLEAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1993 (32 years ago) |
Entity Number: | 1743691 |
ZIP code: | 10576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G KULKA | DOS Process Agent | 55 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THOMAS G KULKA | Chief Executive Officer | PO BOX 531, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2025-06-11 | Address | PO BOX 531, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 2007-07-19 | Address | 55 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 2025-06-11 | Address | 55 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
1993-07-22 | 1996-01-09 | Address | 249-31 VAN ZANDT AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
1993-07-22 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003806 | 2025-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-04 |
090629002177 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070719002792 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050824002566 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030702002532 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State