KLIMAL REALTY CORP.

Name: | KLIMAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1996 (29 years ago) |
Entity Number: | 2034572 |
ZIP code: | 11577 |
County: | Queens |
Place of Formation: | New York |
Address: | 86 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLIMAL REALTY CORP. | DOS Process Agent | 86 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MARGE KLINGER | Chief Executive Officer | 86 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 86 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2018-01-24 | 2024-12-05 | Address | 86 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2018-01-24 | 2024-12-05 | Address | 86 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2018-01-24 | Address | 112-19 14TH ROAD, COLLEGE POINT, NY, 11356, 1417, USA (Type of address: Chief Executive Officer) |
1998-05-26 | 2018-01-24 | Address | 112-19 14TH ROAD, COLLEGE POINT, NY, 11356, 1417, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004075 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
180124006170 | 2018-01-24 | BIENNIAL STATEMENT | 2016-05-01 |
140730002272 | 2014-07-30 | BIENNIAL STATEMENT | 2014-05-01 |
120620002340 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100525002429 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State