Search icon

HERBERT L. KLION INC.

Company Details

Name: HERBERT L. KLION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1969 (56 years ago)
Entity Number: 272166
ZIP code: 11530
County: Westchester
Place of Formation: New York
Address: C/O MICHAEL TARLOW, 990 STEWART AVENUE / SUITE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL TARLOW, 990 STEWART AVENUE / SUITE 300, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
NANCY KLION Chief Executive Officer 7401 RIO GRANDE NW, ALBUQUERQUE, NM, United States, 87107

History

Start date End date Type Value
2007-03-22 2011-03-08 Address C/O MICHAEL TARLOW, 990 STEWART AVE, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-03-22 2011-03-08 Address 7401 RIO GRANDE NW, ALBUQUERQUE, NM, 87107, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-03-08 Address C/O MICHAEL TARLOW, 990 STEWART AVE, STE 300, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2005-03-14 2007-03-22 Address 100 CUSHMAN RD, SCARSDALE, NY, 10583, 3406, USA (Type of address: Service of Process)
2003-01-29 2007-03-22 Address 100 CUSHMAN RD, SCARSDALE, NY, 10583, 3406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130207006242 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110308002575 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090219002567 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070322002846 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050314003046 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State