Search icon

KLEILA MANAGEMENT, INC.

Headquarter

Company Details

Name: KLEILA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2003 (22 years ago)
Date of dissolution: 28 May 2020
Entity Number: 2958982
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 3 VALERIE DRIVE, UPPER BROCKVILLE, NY, United States, 11545
Address: 150 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DONALD KLEILA Chief Executive Officer 150 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
F17000002310
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
200283670
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
200528000781 2020-05-28 CERTIFICATE OF DISSOLUTION 2020-05-28
130909006603 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110923002942 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090826002613 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070919002190 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State