Name: | MAX KLIGMAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1974 (51 years ago) |
Date of dissolution: | 06 Jun 2013 |
Entity Number: | 344413 |
ZIP code: | 10017 |
County: | Ulster |
Place of Formation: | New York |
Address: | 360 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | NEW YORK DESIGN CENTER, INC, 200 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. PERLMUTTER, GANFER & SHORE, LLP | DOS Process Agent | 360 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SHIRLEY KLIGMAN | Chief Executive Officer | 201 E. 62ND ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-29 | 2010-01-20 | Address | 107 GREENKILL AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606001141 | 2013-06-06 | CERTIFICATE OF DISSOLUTION | 2013-06-06 |
120702002096 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100514003085 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
100120002350 | 2010-01-20 | BIENNIAL STATEMENT | 2008-05-01 |
20061121079 | 2006-11-21 | ASSUMED NAME CORP INITIAL FILING | 2006-11-21 |
A158769-3 | 1974-05-29 | CERTIFICATE OF INCORPORATION | 1974-05-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State