Search icon

S.E.L.K. PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.E.L.K. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 13 Oct 2020
Entity Number: 1179472
ZIP code: 07726
County: Queens
Place of Formation: New York
Address: C/O SANDRA V. GRZELAK, 647 SAINT ANDREWS PL, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THE ESTATE OF KERLY E. CRESPO Chief Executive Officer 647 SAINT ANDREWS PL, MANALAPAN, NJ, United States, 07726

DOS Process Agent

Name Role Address
S.E.L.K. PROPERTIES, INC. DOS Process Agent C/O SANDRA V. GRZELAK, 647 SAINT ANDREWS PL, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2015-06-03 2019-06-03 Address 31 BUNKER HILL DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2007-06-08 2015-06-03 Address 31 BUNKER HILL DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2007-06-08 2019-06-03 Address C/O SANDRA V. GRZELAK, 31 BUNKER HILL DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
2007-06-08 2019-06-03 Address C/O SANDRA V. GRZELAK, 31 BUNKER HILL DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office)
2004-10-15 2007-06-08 Address 31 BUNKER HILL DR, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201013000096 2020-10-13 CERTIFICATE OF DISSOLUTION 2020-10-13
190603060154 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006622 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006642 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130610006590 2013-06-10 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State