Search icon

DONNA KLEIN & ASSOCIATES INC.

Company Details

Name: DONNA KLEIN & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176888
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 280 MAMARONECK AVE STE 110, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MAMARONECK AVE STE 110, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
DONNA KLEIN Chief Executive Officer 280 MAMARONECK AVE STE 110, WHITE PLAINS, NY, United States, 10605

National Provider Identifier

NPI Number:
1588816714

Authorized Person:

Name:
DONNA KLEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
9146863082

Form 5500 Series

Employer Identification Number (EIN):
133967436
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-06 2005-11-09 Address 16 DELLWOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1999-10-06 2005-11-09 Address 16 DELLWOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1999-10-06 2005-11-09 Address 16 DELLWOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1997-09-03 1999-10-06 Address 400 HIGHPOINT DR., STE. 405, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070928002097 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051109002708 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030909002368 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010830002148 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991006002591 1999-10-06 BIENNIAL STATEMENT 1999-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State