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
Name | Role | Address |
---|---|---|
KLEIN & COMPANY, INC. | DOS Process Agent | PO Box 51, Malverne, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
GARY M. KLEIN, CPA | Chief Executive Officer | PO BOX 51, MALVERNE, NY, United States, 11565 |
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) |
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