Name: | C. R. KLEWIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Branch of: | C. R. KLEWIN, INC., Connecticut (Company Number 0133051) |
Entity Number: | 1926140 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | Connecticut |
Principal Address: | 40 CONNECTICUT AVE., NORWICH, CT, United States, 06360 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES R. KLEWIN | Chief Executive Officer | 40 CONNECTICUT AVE., NORWICH, CT, United States, 06360 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-14 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-05-31 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-31 | 1999-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680046 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
030514002750 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
991115000096 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990614002763 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
950531000069 | 1995-05-31 | APPLICATION OF AUTHORITY | 1995-05-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State