Name: | ARTHUR C. KLEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1969 (56 years ago) |
Entity Number: | 284931 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-16 27 Street, LIC, NY, United States, 11101 |
Principal Address: | 4616 27TH STREET, QUEENS, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-16 27 Street, LIC, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DAVID HANNON | Chief Executive Officer | PO BOX 8308, QUEENS, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-15 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
2024-11-15 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2024-11-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034388 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230110002519 | 2023-01-10 | BIENNIAL STATEMENT | 2021-11-01 |
180112002033 | 2018-01-12 | BIENNIAL STATEMENT | 2017-11-01 |
080201003180 | 2008-02-01 | BIENNIAL STATEMENT | 2007-11-01 |
971031000373 | 1997-10-31 | CERTIFICATE OF AMENDMENT | 1997-10-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State