Name: | KLEINBERG, KAPLAN, WOLFF & COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1975 (50 years ago) |
Entity Number: | 382684 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Principal Address: | ATTN ANDREW CHONOLES, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW M. CHONOLES | Chief Executive Officer | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
KLEINBERG, KAPLAN, WOLFF & COHEN, P.C. | DOS Process Agent | 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, 0001, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2023-10-17 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001 |
2020-02-07 | 2023-10-17 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2017-10-03 | 2020-02-07 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017003704 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
230124003337 | 2023-01-24 | BIENNIAL STATEMENT | 2021-10-01 |
200207000399 | 2020-02-07 | CERTIFICATE OF AMENDMENT | 2020-02-07 |
191112060166 | 2019-11-12 | BIENNIAL STATEMENT | 2019-10-01 |
171003007298 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State