KLEINFELDER EAST, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM C. SIEGEL | Chief Executive Officer | 5015 SHOREHAM PLACE, SAN DIEGO, CA, United States, 92122 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State