Search icon

KLEIN MARINE SYSTEMS, INC.

Company Details

Entity Name: KLEIN MARINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Apr 2009 (16 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: F09000001552
FEI/EIN Number 02-0277515
Address: 11 KLEIN DR, SALEM, NH 03079-1249
Mail Address: % L-3 COMMUNICATIONS CORPORATION, 600 THIRD AVENUE-32ND FLOOR, NEW YORK, NY 10016
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
POST, STEVEN M Vice President %L-3 COMM 600 THIRD AVENUE 32TH FL, NEW YORK, NY 10016
SOUZA, STEPHEN M Vice President %L-3 COMM 600 THIRD AVENUE 32ND FL, NEW YORK, NY 10016
VAN BLERKOM, LAWRENCE Vice President %L-3 COMM 600 THIRD AVENUE 32TH FL, NEW YORK, NY 10016

Secretary

Name Role Address
POST, STEVEN M Secretary %L-3 COMM 600 THIRD AVENUE 32TH FL, NEW YORK, NY 10016

Director

Name Role Address
POST, STEVEN M Director %L-3 COMM 600 THIRD AVENUE 32TH FL, NEW YORK, NY 10016

Chief Executive Officer

Name Role Address
STRIANESE, MICHAEL T Chief Executive Officer % L-3 COMM 600 THIRD AVENUE 32ND FL, NEW YORK, NY 10016

Chief Financial Officer

Name Role Address
D'AMBROSIO, RALPH G Chief Financial Officer %L-3 COMM 600 THIRD AVENUE 32ND FL, NEW YORK, NY 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-02 No data No data
NAME CHANGE AMENDMENT 2016-01-13 KLEIN MARINE SYSTEMS, INC. No data
CHANGE OF MAILING ADDRESS 2010-01-05 11 KLEIN DR, SALEM, NH 03079-1249 No data

Documents

Name Date
WITHDRAWAL 2016-02-02
Name Change 2016-01-13
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
Foreign Profit 2009-04-15

Date of last update: 25 Jan 2025

Sources: Florida Department of State