Name: | KARLYN INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1971 (53 years ago) |
Entity Number: | 319781 |
ZIP code: | 10975 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 SPRING ST, PO BOX 310, SOUTHFIELDS, NY, United States, 10975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANS DIERDUMPFEL | DOS Process Agent | 16 SPRING ST, PO BOX 310, SOUTHFIELDS, NY, United States, 10975 |
Name | Role | Address |
---|---|---|
HANS BIERDUMPFEL | Chief Executive Officer | 16 SPRING ST, PO BOX 310, SOUTHFIELDS, NY, United States, 10975 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2000-02-01 | Address | 317 ORANGE TURNPIKE, P.O. BOX 796, TUXEDO, NY, 10987, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2000-02-01 | Address | 317 ORANGE TURNPIKE, P.O. BOX 796, TUXEDO, NY, 10987, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2000-02-01 | Address | 317 ORANGE TURNPIKE, P.O. BOX 796, TUXEDO, NY, 10987, USA (Type of address: Service of Process) |
1971-12-17 | 1995-04-19 | Address | 38 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190403020 | 2019-04-03 | ASSUMED NAME LLC INITIAL FILING | 2019-04-03 |
131224002354 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120111002276 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091211002658 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071219002096 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State