Search icon

KLAUS MULTIPARKING AMERICA INC.

Company Details

Name: KLAUS MULTIPARKING AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2020 (5 years ago)
Entity Number: 5780447
ZIP code: 10119
County: New York
Place of Formation: Delaware
Principal Address: 9 schalks crossing road, suite 724, PLAINSBORO, NJ, United States, 08536
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
CHRISTOPHER TIESSEN Chief Executive Officer 9 SCHALKS CROSSING ROAD, SUITE 724, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 350 5TH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 9 SCHALKS CROSSING ROAD, SUITE 724, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 120 SOUTH STREET, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 350 5TH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 120 SOUTH STREET, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 9 SCHALKS CROSSING ROAD, SUITE 724, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-03-03 Address 1500 Broadway Ste 1902, suite 1902, New York, NY, 10036, USA (Type of address: Service of Process)
2024-07-15 2025-03-03 Address 120 SOUTH STREET, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-03-03 Address 9 SCHALKS CROSSING ROAD, SUITE 724, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-03-03 Address 350 5TH AVE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001815 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240715000931 2024-07-15 BIENNIAL STATEMENT 2024-07-15
240118000378 2024-01-18 AMENDMENT TO BIENNIAL STATEMENT 2024-01-18
230825000161 2023-08-25 AMENDMENT TO BIENNIAL STATEMENT 2023-08-25
230816000936 2023-08-15 CERTIFICATE OF CHANGE BY ENTITY 2023-08-15
220727001469 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200703000390 2020-07-03 APPLICATION OF AUTHORITY 2020-07-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State