Name: | KLOMAR CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1996 (28 years ago) |
Date of dissolution: | 03 Aug 1999 |
Entity Number: | 2074748 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ROBERT MILLER ESQ, 529 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | DAN KLORES, 386 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKER DURYEE ROSOFF & HAFT | DOS Process Agent | ATTN ROBERT MILLER ESQ, 529 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAN KLORES | Chief Executive Officer | 386 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-15 | 1998-10-08 | Address | 529 5TH AVENUE / 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990803000193 | 1999-08-03 | CERTIFICATE OF DISSOLUTION | 1999-08-03 |
981008002305 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961015000343 | 1996-10-15 | CERTIFICATE OF INCORPORATION | 1996-10-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State