S. KLEIN DEPARTMENT STORES, INC.

Name: | S. KLEIN DEPARTMENT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1967 (58 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 214672 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 667 MADISON AVE, NEW YORK, NY, United States, 10021 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MESHULUM RIKLIS | Chief Executive Officer | 2901 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1991-10-25 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-10-25 | 1992-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1967-10-02 | 1991-10-25 | Address | 31 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180406079 | 2018-04-06 | ASSUMED NAME CORP INITIAL FILING | 2018-04-06 |
DP-1436541 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990914001019 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
931101003316 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921105002181 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State