Search icon

KLEIN, MAUS & SHIRE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEIN, MAUS & SHIRE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041702
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: MOHAMMED ALI KHAN, 110 WALL STREET, STE. 24, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MOHAMMED ALI KHAN Chief Executive Officer 110 WALL STREET, STE. 24, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MOHAMMED ALI KHAN, 110 WALL STREET, STE. 24, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1996-06-24 1998-06-19 Address 110 WALL STREET, 24TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980619002216 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960624000157 1996-06-24 APPLICATION OF AUTHORITY 1996-06-24

Court Cases

Court Case Summary

Filing Date:
2000-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES INVESTOR
Party Role:
Plaintiff
Party Name:
KLEIN, MAUS & SHIRE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
DUNEIER
Party Role:
Plaintiff
Party Name:
KLEIN, MAUS & SHIRE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-05-17
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Role:
Plaintiff
Party Name:
KLEIN, MAUS & SHIRE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State