Search icon

KELLY'S REFUGE SERVICE, INC.

Company Details

Name: KELLY'S REFUGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 28 Nov 2006
Entity Number: 1191915
ZIP code: 13782
County: Delaware
Place of Formation: New York
Address: 3131 LAUNT HOLLOW RD, HAMDEN, NY, United States, 13782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORRAINE S KELLY Chief Executive Officer 3131 LAUNT HOLLOW RD, HAMDEN, NY, United States, 13782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3131 LAUNT HOLLOW RD, HAMDEN, NY, United States, 13782

History

Start date End date Type Value
1999-08-31 2001-08-06 Address RD 1 BOX 46A, HAMDEN, NY, 13782, 9736, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-08-31 Address RD 1 BOX 46A, HAMDEN, NY, 13782, 9736, USA (Type of address: Chief Executive Officer)
1993-05-10 2001-08-06 Address RD 1 BOX 46A, HAMDEN, NY, 13782, 9736, USA (Type of address: Principal Executive Office)
1993-05-10 2001-08-06 Address RD 1 BOX 46A, LAUNT HOLLOW ROAD, HAMDEN, NY, 13782, 9736, USA (Type of address: Service of Process)
1987-08-04 1993-05-10 Address LAUNT HOLLOW RD, HAMDEN, NY, 13782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061128000475 2006-11-28 CERTIFICATE OF DISSOLUTION 2006-11-28
030804002359 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010806002666 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990831002504 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970908002005 1997-09-08 BIENNIAL STATEMENT 1997-08-01
930927003066 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930510003242 1993-05-10 BIENNIAL STATEMENT 1992-08-01
B529379-2 1987-08-04 CERTIFICATE OF INCORPORATION 1987-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State