Search icon

KLAUSNER SERVICE AND SUPPLY COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSHUA C. KLAUSNER Chief Executive Officer 8 SPRUCE STREET, PHN, NEW YORK, NY, United States, 10038

DOS Process Agent

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

History

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)

Filings

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