Search icon

K L N BOOK CENTER, INC.

Company Details

Name: K L N BOOK CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1995 (30 years ago)
Entity Number: 1923014
ZIP code: 07446
County: Rockland
Place of Formation: New York
Address: 377 S CENTRAL AVE, RAMSEY, NJ, United States, 07446
Principal Address: 107 CHOPIN DR, WAYNE, NJ, United States, 07470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRIT K. PATEL DOS Process Agent 377 S CENTRAL AVE, RAMSEY, NJ, United States, 07446

Chief Executive Officer

Name Role Address
BHUPENDRA K PATEL Chief Executive Officer 474 ALBIN COURT, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2001-09-11 2009-04-28 Address 107 CHOPIN DR, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2001-09-11 2009-04-28 Address 377 S CENTRAL AVE, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
2001-09-11 2009-04-28 Address 474 ALBIN COURT, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1998-01-06 2001-09-11 Address C/O MR OZ NEWS CTR BOOK STORE, 208 S. MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-01-06 2001-09-11 Address C/O MR. OZ NEWS CTR BOOK STORE, 208 S MAIN ST, NEW YORK, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130529002084 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110603003082 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090428002950 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070605002287 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050629002158 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State