Search icon

KLEINFELDER EAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEINFELDER EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2005 (20 years ago)
Date of dissolution: 30 Oct 2020
Entity Number: 3245047
ZIP code: 12207
County: Orange
Place of Formation: California
Principal Address: 5015 SHOREHAM PLACE, SAN DIEGO, CA, United States, 92122
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM C. SIEGEL Chief Executive Officer 5015 SHOREHAM PLACE, SAN DIEGO, CA, United States, 92122

History

Start date End date Type Value
2011-07-18 2013-08-16 Address 311 WEED RD, SHELBURNE, VT, 05482, USA (Type of address: Chief Executive Officer)
2009-08-21 2011-07-18 Address 4670 WILLOW ROAD, STE 100, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-18 2007-07-18 Address 5015 SHOREHAM PLACE, SAN DIEGO, CA, 92122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201030000186 2020-10-30 CERTIFICATE OF TERMINATION 2020-10-30
150824006028 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130816006274 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110718002542 2011-07-18 BIENNIAL STATEMENT 2011-08-01
090821002371 2009-08-21 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State