Search icon

KLEINERT'S INC. OF NEW YORK

Headquarter

Company Details

Name: KLEINERT'S INC. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1993 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1756957
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 W 33RD ST / 7TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KLEINERT'S INC. OF NEW YORK, Alabama 000-901-715 Alabama

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JACK BRIER, CHAIRMAN Chief Executive Officer 120 W. GERMANTOWN PIKE, SUITE 100, PLYMOUTH MEETING, PA, United States, 19462

History

Start date End date Type Value
2000-07-13 2006-01-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-15 2000-07-13 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-15 2001-09-12 Address 112 W 34TH ST, SUITE 1711, NEW YORK, NY, 10120, 0046, USA (Type of address: Principal Executive Office)
1999-09-14 2000-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-25 2000-06-15 Address 120 W GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462, 1420, USA (Type of address: Chief Executive Officer)
1997-09-25 2000-06-15 Address 112 W 34TH ST, STE 1711, NEW YORK, NY, 10120, 0046, USA (Type of address: Principal Executive Office)
1993-09-15 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-15 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2125549 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060110000848 2006-01-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-01-10
010912002152 2001-09-12 BIENNIAL STATEMENT 2001-09-01
000713002198 2000-07-13 BIENNIAL STATEMENT 1999-09-01
000615002754 2000-06-15 BIENNIAL STATEMENT 1999-09-01
990914000555 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
970925002165 1997-09-25 BIENNIAL STATEMENT 1997-09-01
930915000253 1993-09-15 CERTIFICATE OF INCORPORATION 1993-09-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State