Name: | DONALD S. KLEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2004 |
Entity Number: | 1806392 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 BANK ST, STE 650, WHITE PLAINS, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD S KLEIN | DOS Process Agent | 10 BANK ST, STE 650, WHITE PLAINS, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD S KLEIN | Chief Executive Officer | 10 BANK ST, STE 650, WHITE PLAINS, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-27 | 2002-03-08 | Address | 7-11 S BROADWAY, STE 208, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1996-03-27 | 2002-03-08 | Address | 7-11 S BROADWAY, STE 208, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1996-03-27 | 2002-03-08 | Address | 7-11 S BROADWAY, STE 208, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1994-03-25 | 1996-03-27 | Address | 7-11 SOUTH BROADWAY SUITE 208, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041004000585 | 2004-10-04 | CERTIFICATE OF DISSOLUTION | 2004-10-04 |
020308002746 | 2002-03-08 | BIENNIAL STATEMENT | 2002-03-01 |
000322002896 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980311002035 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
960327002454 | 1996-03-27 | BIENNIAL STATEMENT | 1996-03-01 |
940325000072 | 1994-03-25 | CERTIFICATE OF INCORPORATION | 1994-03-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State