Name: | KLEARTONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1952 (73 years ago) |
Date of dissolution: | 01 Dec 1997 |
Entity Number: | 83159 |
ZIP code: | 10007 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATT: MARK HANKIN, 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 695 SUMMA AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
ROSS,SUCHOFF,TAROFF,EGERT & HANKIN,P.C. | DOS Process Agent | ATT: MARK HANKIN, 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
ALFRED W. LEVY | Chief Executive Officer | 695 SUMMA AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-04 | 1995-04-20 | Address | NULL & NULL, 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1978-12-15 | 1978-12-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 810 |
1978-12-15 | 1981-02-04 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1978-12-15 | 1978-12-15 | Shares | Share type: PAR VALUE, Number of shares: 900, Par value: 90 |
1952-01-07 | 1978-12-15 | Address | 156 SANFORD ST., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971201000439 | 1997-12-01 | CERTIFICATE OF DISSOLUTION | 1997-12-01 |
950420002196 | 1995-04-20 | BIENNIAL STATEMENT | 1994-01-01 |
A912735-2 | 1982-10-20 | ASSUMED NAME CORP INITIAL FILING | 1982-10-20 |
A878078-3 | 1982-06-16 | CERTIFICATE OF AMENDMENT | 1982-06-16 |
A736710-7 | 1981-02-04 | CERTIFICATE OF AMENDMENT | 1981-02-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State