Name: | M. KLEIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2014 (11 years ago) |
Entity Number: | 4651085 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 640 Fifth Avenue, 12th Floor, New York, NY, United States, 10019 |
Principal Address: | 640 FIFTH AVENUE, NY, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KLEIN | Chief Executive Officer | 640 FIFTH AVENUE, NY, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEE JAY TARAGIN | DOS Process Agent | 640 Fifth Avenue, 12th Floor, New York, NY, United States, 10019 |
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 |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 640 FIFTH AVENUE, NY, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-02-07 | Address | 640 FIFTH AVENUE, NY, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-02-07 | Address | 640 FIFTH AVENUE, NY, NY, 10024, USA (Type of address: Service of Process) |
2014-10-15 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-15 | 2020-07-14 | Address | 640 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004617 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
211206001828 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
200714060570 | 2020-07-14 | BIENNIAL STATEMENT | 2018-10-01 |
141027000244 | 2014-10-27 | CERTIFICATE OF AMENDMENT | 2014-10-27 |
141015000578 | 2014-10-15 | CERTIFICATE OF INCORPORATION | 2014-10-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State