Name: | JIM KELLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1989 (36 years ago) |
Entity Number: | 1340232 |
ZIP code: | 14221 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1961 WEHRLE DR, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1961 WEHRLE DR, STE 5, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JAMES E KELLY | Chief Executive Officer | 6 WOODCREST DR, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2003-03-14 | Address | 609 DINGINS ST, STE 12, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1997-04-04 | 2009-03-16 | Address | 44 HILLSBORO DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2003-03-14 | Address | 609 DINGENS ST, STE 12, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1996-05-24 | 1997-04-04 | Address | 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-06-27 | 1997-04-04 | Address | MAIN PLACE TOWER, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110401003093 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090316002037 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
071106000151 | 2007-11-06 | CERTIFICATE OF AMENDMENT | 2007-11-06 |
070329002432 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050421002882 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State