Search icon

KLEIN & COMPANY, INC.

Company Details

Name: KLEIN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306010
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: PO Box 51, Malverne, NY, United States, 11565
Principal Address: 590 Colonade Road, West Hempstead, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN & COMPANY, INC. DOS Process Agent PO Box 51, Malverne, NY, United States, 11565

Chief Executive Officer

Name Role Address
GARY M. KLEIN, CPA Chief Executive Officer PO BOX 51, MALVERNE, NY, United States, 11565

Form 5500 Series

Employer Identification Number (EIN):
320390831
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 3 DAKOTA DRIVE, SUITE 310, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2020-10-08 2025-02-28 Address 3 DAKOTA DRIVE, SUITE 310, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2016-10-05 2025-02-28 Address 3 DAKOTA DRIVE, SUITE 310, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2016-10-05 2020-10-08 Address 3 DAKOTA DRIVE, SUITE 310, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2014-10-14 2016-10-05 Address 175 GREAT NECK ROAD, SUITE 250, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228000873 2025-02-28 BIENNIAL STATEMENT 2025-02-28
201008060316 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181005006602 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161005007669 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006917 2014-10-14 BIENNIAL STATEMENT 2014-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State