Name: | KLAUBER BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1945 (80 years ago) |
Entity Number: | 56643 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 980 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
MARK KLAUBER | Chief Executive Officer | 980 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK KLAUBER | Agent | 253 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 W. 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-02 | 2018-07-31 | Address | 980 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-12-19 | 2014-07-02 | Address | 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-12-19 | 2014-07-02 | Address | 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2005-12-19 | Address | 114 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2014-07-02 | Address | 114 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000474 | 2018-07-31 | CERTIFICATE OF CHANGE | 2018-07-31 |
140702002267 | 2014-07-02 | BIENNIAL STATEMENT | 2013-10-01 |
051219002484 | 2005-12-19 | BIENNIAL STATEMENT | 2005-10-01 |
031010002315 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011004002284 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State