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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KLEINERT'S INC. OF NEW YORK, Alabama | 000-901-715 | Alabama |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JACK BRIER, CHAIRMAN | Chief Executive Officer | 120 W. GERMANTOWN PIKE, SUITE 100, PLYMOUTH MEETING, PA, United States, 19462 |
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) |
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