Name: | M.I. KLEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1978 (46 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 503719 |
ZIP code: | 10583 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MADELINE KLEIN | DOS Process Agent | 17 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MADELINE KLEIN | Chief Executive Officer | 17 COUNTRY RIDGE RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-02 | 1995-08-01 | Address | HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200323038 | 2020-03-23 | ASSUMED NAME LLC INITIAL FILING | 2020-03-23 |
DP-1548357 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980806002144 | 1998-08-06 | BIENNIAL STATEMENT | 1998-08-01 |
961127002309 | 1996-11-27 | BIENNIAL STATEMENT | 1996-08-01 |
950801002331 | 1995-08-01 | BIENNIAL STATEMENT | 1993-08-01 |
A505701-4 | 1978-08-02 | CERTIFICATE OF INCORPORATION | 1978-08-02 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State