KL IRC INC.

Name: | KL IRC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1995 |
Entity Number: | 1754507 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | KL IRC INC, 65 EAST 55TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O KAWASAKI LEASING INTERNATIONAL INC | DOS Process Agent | KL IRC INC, 65 EAST 55TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O KAWASAKI LEASING INTERNATIONAL INC | Chief Executive Officer | YUJIRO FUKASAWA, 65 EAST 55TH ST, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 1995-10-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-09-03 | 1995-07-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951229000607 | 1995-12-29 | CERTIFICATE OF TERMINATION | 1995-12-29 |
951005002213 | 1995-10-05 | BIENNIAL STATEMENT | 1995-09-01 |
950719000603 | 1995-07-19 | CERTIFICATE OF CHANGE | 1995-07-19 |
930903000234 | 1993-09-03 | APPLICATION OF AUTHORITY | 1993-09-03 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State