Name: | NOACH KLEIN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2007 (18 years ago) |
Date of dissolution: | 27 May 2015 |
Entity Number: | 3533541 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 5H AVE, STE 1109, NEW YORK, NY, United States, 10036 |
Principal Address: | 580 5TH AVE, STE 1109, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5H AVE, STE 1109, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NOAH KLEIN | Chief Executive Officer | 580 5TH AVE, STE 1109, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-03 | 2011-06-14 | Address | 30 WEST 47TH ST #701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-07-03 | 2011-06-14 | Address | 30 WEST 47TH ST #701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-06-20 | 2011-06-14 | Address | 30 WEST 47TH STREET #701, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150527000770 | 2015-05-27 | CERTIFICATE OF DISSOLUTION | 2015-05-27 |
130611006534 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110614002127 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090703002698 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070620000428 | 2007-06-20 | CERTIFICATE OF INCORPORATION | 2007-06-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State