Name: | KLONDIKE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1996921 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1115 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAJRAM NEZIRI | Chief Executive Officer | 1115 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1115 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-25 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-05 | 2021-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-05 | 2010-03-12 | Address | 355 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002426 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120406002026 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100312002113 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080117000785 | 2008-01-17 | ANNULMENT OF DISSOLUTION | 2008-01-17 |
DP-1492437 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State