Name: | KLE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2014 (11 years ago) |
Entity Number: | 4614254 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 7 West Pond Drive, Bridgehampton, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAREN L. EISENBUD | Chief Executive Officer | 7 WEST POND DRIVE, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 7 WEST POND DRIVE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 502 PARK AVENUE, PH22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-07-01 | Address | 502 PARK AVENUE, PH22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 502 PARK AVENUE, PH22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-07-01 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033163 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230313000154 | 2022-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-28 |
220706001816 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200702060897 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180726006072 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State