Name: | KLAUSNER SERVICE AND SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3550214 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SKP, LLP, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA C. KLAUSNER | Chief Executive Officer | 8 SPRUCE STREET, PHN, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
KLAUSNER SERVICE AND SUPPLY COMPANY, INC. | DOS Process Agent | C/O SKP, LLP, 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-05 | 2019-07-11 | Address | 231 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-08-05 | 2019-07-11 | Address | 231 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2009-08-05 | 2019-07-11 | Address | 201 MAIN STREET, SUITE 2300, FORT WORTH, TX, 76102, USA (Type of address: Service of Process) |
2007-07-31 | 2009-08-05 | Address | 231 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711060070 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
170711006471 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150714006297 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
141010000670 | 2014-10-10 | CERTIFICATE OF AMENDMENT | 2014-10-10 |
130719006299 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110817002383 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
090805003070 | 2009-08-05 | BIENNIAL STATEMENT | 2009-07-01 |
070731000909 | 2007-07-31 | CERTIFICATE OF INCORPORATION | 2007-07-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State