Search icon

KELWAL REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELWAL REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1022336
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 217 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762
Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD F. DAMM, ESQ. DOS Process Agent 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
LAWRENCE KELLY, SR. Chief Executive Officer 123 FRONT STREET, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2003-09-16 2007-09-17 Address 123 FRONT ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2003-09-16 2007-09-17 Address 217 BROADWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1993-06-07 2003-09-16 Address 217 BROADWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-06-07 2003-09-16 Address 217 BROADWAY, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
1985-08-30 2007-09-17 Address 1551 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100884 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090804002794 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070917002745 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051027002549 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030916002492 2003-09-16 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State