Name: | A.I. KLEIN ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 821665 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Address: | 5 BREWSTER ST, 101, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BREWSTER ST, 101, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ROGER S KLEIN | Chief Executive Officer | 5 BREWSTER ST, 101, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2007-05-14 | Address | 511 WEST 20TH STREET, SUITE 2N, NEW YORK, NY, 10011, 2826, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2007-05-14 | Address | 511 WEST 20TH STREET, SUITE 2N, NEW YORK, NY, 10011, 2826, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2007-05-14 | Address | 511 WEST 20TH STREET, SUITE 2N, NEW YORK, NY, 10011, 2826, USA (Type of address: Service of Process) |
1993-03-03 | 1999-03-09 | Address | 111 EIGHTH AVE, SUITE 1529, NEW YORK, NY, 10011, 5201, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1999-03-09 | Address | 111 EIGHTH AVE, SUITE 1529, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108797 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070514002478 | 2007-05-14 | BIENNIAL STATEMENT | 2007-02-01 |
050309002680 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030204002851 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010220002313 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State