Search icon

KL KENNEL, LTD.

Company Details

Name: KL KENNEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1998 (27 years ago)
Entity Number: 2293013
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 40 WEST 57TH STREET, 16TH FLR, New York, NY, United States, 10019
Address: 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN LEFRAK Chief Executive Officer 40 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ARNOLD LEHMAN DOS Process Agent 40W 57th St, 16TH FLOOR, New York, NY, United States, 10019

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 40 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-12 Address 40 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-12 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-09-06 2020-08-25 Address 40 WEST 57TH STREET, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-08-17 2020-08-25 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002975 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220802003292 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200825060448 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180828006333 2018-08-28 BIENNIAL STATEMENT 2018-08-01
160831006007 2016-08-31 BIENNIAL STATEMENT 2016-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State