Search icon

KLEIN MANAGEMENT SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KLEIN MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1985 (40 years ago)
Date of dissolution: 08 Jul 2019
Entity Number: 992420
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 38 DELANCEY PLACE, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN MANAGEMENT SYSTEMS, INC. DOS Process Agent 38 DELANCEY PLACE, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SOWRABH SHARMA Chief Executive Officer 38 DELANCEY PLACE, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
20091623876
State:
COLORADO
Type:
Headquarter of
Company Number:
0554531
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
62NU9
UEI Expiration Date:
2015-05-02

Business Information

Activation Date:
2014-05-02
Initial Registration Date:
2010-07-21

Commercial and government entity program

CAGE number:
62NU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
ANDREW STEINBERG
Corporate URL:
http://www.kleinmgmt.com

History

Start date End date Type Value
2013-03-14 2016-09-27 Address 259 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2013-03-14 2018-09-27 Address 259 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2013-03-14 2018-09-27 Address 259 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1985-04-26 2013-03-14 Address 261-37 LANGSTON AVE., GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708000044 2019-07-08 CERTIFICATE OF DISSOLUTION 2019-07-08
180927006084 2018-09-27 BIENNIAL STATEMENT 2017-04-01
160927006010 2016-09-27 BIENNIAL STATEMENT 2015-04-01
140408002167 2014-04-08 BIENNIAL STATEMENT 2013-04-01
130314002130 2013-03-14 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F0525Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-08-14
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
GS02F0253X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-19
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product Or Service Code:
R799: OTHER MANAGEMENT SUPPORT SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State