Name: | KNIPFING & KLEIN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1978 (47 years ago) |
Entity Number: | 489074 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | GEORGE KLEIN, 500 LAKE AVE, ST JAMES, NY, United States, 11780 |
Address: | 500 Lake Ave, Saint James, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 36 BREWSTER LANE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
KNIPFING & KLEIN AGENCY, INC. | DOS Process Agent | 500 Lake Ave, Saint James, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 36 BREWSTER LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-28 | 2024-10-09 | Address | 500 LAKE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
1998-05-18 | 2024-10-09 | Address | 36 BREWSTER LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1998-05-18 | Address | PO BOX 515, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000802 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
200504060943 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
20141211100 | 2014-12-11 | ASSUMED NAME CORP AMENDMENT | 2014-12-11 |
20140220063 | 2014-02-20 | ASSUMED NAME CORP INITIAL FILING | 2014-02-20 |
120503006371 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State