Search icon

KLCC INVESTMENTS, LLC

Headquarter

Company Details

Name: KLCC INVESTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672520
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 29TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHELLE WOLINSKY DOS Process Agent 134 W 29TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
GOODTIMES HOME VIDEO CORP. Agent 16 EAST 40TH STREET, 12TH FL., NEW YORK, NY, 10016

Links between entities

Type:
Headquarter of
Company Number:
M24000003133
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133856235
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-31 2023-08-07 Address 134 W. 29TH ST., 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-04 2018-01-31 Address 1350 BROADWAY, STE 1010, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-08-09 2009-08-04 Address 1350 BROADWAY, STE 1010, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-14 2007-08-09 Address 1350 BROADWAY, #210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-08-05 2005-11-14 Address 417 5TH AVE, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002778 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220727002350 2022-07-27 BIENNIAL STATEMENT 2021-08-01
191209060319 2019-12-09 BIENNIAL STATEMENT 2019-08-01
180131006151 2018-01-31 BIENNIAL STATEMENT 2017-08-01
170629000579 2017-06-29 CERTIFICATE OF AMENDMENT 2017-06-29

Court Cases

Court Case Summary

Filing Date:
2013-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
KLCC INVESTMENTS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KLCC INVESTMENTS, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State