-
Home Page
›
-
Counties
›
-
Westchester
›
-
10514
›
-
EDWARD E. KLEIN CORP.
Company Details
Name: |
EDWARD E. KLEIN CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Aug 1996 (29 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
2055291 |
ZIP code: |
10514
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
12 HAIGHTS CROSS RD, CHAPPAQUA, NY, United States, 10514 |
Chief Executive Officer
Name |
Role |
Address |
EDWARD E KLEIN
|
Chief Executive Officer
|
12 HAIGHTS CROSS RD, CHAPPAQUA, NY, United States, 10514
|
DOS Process Agent
Name |
Role |
Address |
EDWARD E KLEIN
|
DOS Process Agent
|
12 HAIGHTS CROSS RD, CHAPPAQUA, NY, United States, 10514
|
Form 5500 Series
Employer Identification Number (EIN):
133524033
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1996-08-07
|
1998-08-20
|
Address
|
12 HAIGHTS CROSS ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1807816
|
2009-10-28
|
ANNULMENT OF AUTHORITY
|
2009-10-28
|
020809002288
|
2002-08-09
|
BIENNIAL STATEMENT
|
2002-08-01
|
000815002324
|
2000-08-15
|
BIENNIAL STATEMENT
|
2000-08-01
|
980820002587
|
1998-08-20
|
BIENNIAL STATEMENT
|
1998-08-01
|
960807000601
|
1996-08-07
|
APPLICATION OF AUTHORITY
|
1996-08-07
|
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State