Name: | EDWARDS AND KELCEY ENGINEERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1914 (111 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 10792 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL P. CAVANAUGH | DOS Process Agent | 1501 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL P. CAVANAUGH | Chief Executive Officer | 1501 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2002-02-13 | Address | 90 WEST STREET, SUITE 1700, NEW YORK, NY, 10006, 1039, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2002-02-13 | Address | 90 WEST STREET, SUITE 1700, NEW YORK, NY, 10006, 1039, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2002-02-13 | Address | 90 WEST STREET, SUITE 1700, NEW YORK, NY, 10006, 1039, USA (Type of address: Service of Process) |
1998-03-05 | 2000-02-15 | Address | 90 WEST ST, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 2000-02-15 | Address | 90 WEST ST, STE 1700, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000832 | 2011-09-29 | CERTIFICATE OF DISSOLUTION | 2011-09-29 |
020213002178 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000215002124 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980305002184 | 1998-03-05 | BIENNIAL STATEMENT | 1998-01-01 |
960213002194 | 1996-02-13 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State