Name: | KLEATH INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2016 (8 years ago) |
Entity Number: | 5033877 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | Canada |
Address: | 785 DRURY LANE, BURLINGTON, ONTARIO, NY, United States, 14305 |
Principal Address: | 785 DRURY LANE, BURLINGTON, Canada, 14305 |
Name | Role | Address |
---|---|---|
KLEATH INTERNATIONAL CORPORATION | DOS Process Agent | 785 DRURY LANE, BURLINGTON, ONTARIO, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
STEVEN J SIMMS | Chief Executive Officer | 785 DRURY LANE, CATHERINE SIMMS, BURLINGTON, Canada, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-15 | 2025-02-15 | Address | 785 DRURY LANE, BURLINGTON, 14305, CAN (Type of address: Chief Executive Officer) |
2025-02-15 | 2025-02-15 | Address | 785 DRURY LANE, CATHERINE SIMMS, BURLINGTON, CAN (Type of address: Chief Executive Officer) |
2020-11-09 | 2025-02-15 | Address | 785 DRURY LANE, BURLINGTON, 14305, CAN (Type of address: Chief Executive Officer) |
2018-11-13 | 2020-11-09 | Address | 785 DRURY LANE, BURLINGTON, CAN (Type of address: Chief Executive Officer) |
2018-11-13 | 2025-02-15 | Address | 785 DRURY LANE, BURLINGTON, ONTARIO, 14305, CAN (Type of address: Service of Process) |
2016-11-04 | 2018-11-13 | Address | 785 DRURY LANE, BURLINGTON, ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250215000065 | 2025-02-15 | BIENNIAL STATEMENT | 2025-02-15 |
201109060920 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181113007217 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161104000323 | 2016-11-04 | APPLICATION OF AUTHORITY | 2016-11-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State