Search icon

KELLY & COHEN APPLIANCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY & COHEN APPLIANCES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1988 (37 years ago)
Date of dissolution: 24 Feb 2015
Entity Number: 1233701
ZIP code: 45459
County: Chautauqua
Place of Formation: Ohio
Address: 7720 PARAGON ROAD, DAYTON, OH, United States, 45459
Principal Address: 7720 PARAGIN RD, DAYTON, OH, United States, 45459

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7720 PARAGON ROAD, DAYTON, OH, United States, 45459

Chief Executive Officer

Name Role Address
STUART A. ROSE Chief Executive Officer 7720 PARAGIN RD, DAYTON, OH, United States, 45459

History

Start date End date Type Value
2012-03-28 2015-02-24 Address 1100 COURTHOUSE PLAZA SW, 10 LUDLOW STREET, DAYTON, OH, 45402, USA (Type of address: Service of Process)
1999-12-13 2015-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-07-22 2014-04-03 Address 2875 NEEDMORE ROAD, DAYTON, OH, 45414, USA (Type of address: Chief Executive Officer)
1994-07-22 2012-03-28 Address 10 COURTHOUSE PLAZA, S.W. SUITE 1100, DAYTON, OH, 45402, USA (Type of address: Service of Process)
1994-07-22 2014-04-03 Address 2875 NEEDMORE ROAD, DAYTON, OH, 45414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150224000075 2015-02-24 SURRENDER OF AUTHORITY 2015-02-24
140403002471 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120328002362 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100430002100 2010-04-30 BIENNIAL STATEMENT 2010-02-01
080215002579 2008-02-15 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State