KLEIN MANAGEMENT SYSTEMS, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
KLEIN MANAGEMENT SYSTEMS, INC. | DOS Process Agent | 38 DELANCEY PLACE, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SOWRABH SHARMA | Chief Executive Officer | 38 DELANCEY PLACE, NEW YORK, NY, United States, 10002 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State