KLR GROUP INC.

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
Name | Role | Address |
---|---|---|
RONALD GIL | Agent | 5422a slyvan ave, BRONX, NY, 10471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HARWOOD COURT, SUITE 412, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RONALD GIL | Chief Executive Officer | 24-36 81ST STREET, 2, JACKSON HEIGHTS, NY, United States, 11370 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State