Search icon

KLA ENTERPRISES, L.L.C.

Company Details

Name: KLA ENTERPRISES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 1995 (30 years ago)
Entity Number: 1914695
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-04-19 2023-04-19 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-04-13 2021-04-19 Address 10E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-19 2015-04-13 Address 10 E 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-04-17 2011-04-19 Address 420 LEXINGTON AVE, STE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2001-04-24 2007-04-17 Address 420 LEXINGTON AVE, STE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2001-03-15 2001-04-24 Address 420 LEXINGTON AVENUE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-07-22 2001-03-15 Address 122 E. 42ND STREET, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1995-04-19 1997-07-22 Address 130 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419000395 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210419060565 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190405060185 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170403006284 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150413006157 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130422006277 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110419002238 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090323002313 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070417002367 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050414002297 2005-04-14 BIENNIAL STATEMENT 2005-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State