Search icon

C. R. KLEWIN, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES R. KLEWIN Chief Executive Officer 40 CONNECTICUT AVE., NORWICH, CT, United States, 06360

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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