KLEIN ASSOCIATES, INC.

Name: | KLEIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1982 (42 years ago) |
Entity Number: | 743126 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | JOEL KLEIN, 305 NORTHERN BOULEVARD STE 201, GREAT NECK, NY, United States, 11021 |
Principal Address: | 305 NORTHERN BOULEVARD, SUITE 201, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLEIN ASSOCIATES, INC. | DOS Process Agent | JOEL KLEIN, 305 NORTHERN BOULEVARD STE 201, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOEL KLEIN | Chief Executive Officer | 305 NORTHERN BOULEVARD, SUITE 201, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-24 | 2016-09-21 | Address | JOEL KLEIN, 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-07-12 | 2016-09-21 | Address | 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2016-09-21 | Address | 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2005-02-24 | Address | KLEIN ASSOCIATES INC, 1 CUTTERMILL RD SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1982-12-28 | 2001-07-12 | Address | 98 CUTTER MILL RD., GREAT NECK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160921006235 | 2016-09-21 | BIENNIAL STATEMENT | 2014-12-01 |
130115002074 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
101215002638 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081219002714 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
070910002109 | 2007-09-10 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State