Search icon

KLR GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLR GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2008 (17 years ago)
Entity Number: 3737794
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 14 HARWOOD COURT, SUITE 412, SCARSDALE, NY, United States, 10583
Principal Address: 192 LEXINGTON AVE, STE 219, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RONALD GIL Agent 5422a slyvan ave, BRONX, NY, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HARWOOD COURT, SUITE 412, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
RONALD GIL Chief Executive Officer 24-36 81ST STREET, 2, JACKSON HEIGHTS, NY, United States, 11370

History

Start date End date Type Value
2020-09-23 2024-03-13 Address 699 WEST 239TH STREET, APT 1M, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2020-09-23 2024-03-13 Address 14 HARWOOD COURT, SUITE 415, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2016-08-10 2020-09-23 Address 309 RED MAPLE DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Registered Agent)
2016-08-10 2020-09-23 Address 309 RED MAPLE DRIVE SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2015-08-03 2016-08-10 Address 19-22 45TH ST STE D, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313001127 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
200923000288 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
160810000482 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
150803000358 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
141020006726 2014-10-20 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State