Name: | KLINGBEIL SHOE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1971 (54 years ago) |
Entity Number: | 312264 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD KLINGBEIL | Chief Executive Officer | 14501 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2009-09-15 | Address | 145-01 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1971-08-02 | 1993-09-27 | Address | 145-01 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110812003219 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090915002287 | 2009-09-15 | BIENNIAL STATEMENT | 2009-08-01 |
070813003609 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051013002569 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
C346224-2 | 2004-04-19 | ASSUMED NAME CORP INITIAL FILING | 2004-04-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State