Name: | KELLY PIONEER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1362171 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE SUITE 1503, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK A. KELLY | Chief Executive Officer | 488 MADISON AVENUE SUITE 1503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 MADISON AVENUE SUITE 1503, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1993-07-07 | Address | C/O KELLY PIONEER GROUP, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-07-07 | Address | C/O KELLY PIONEER GROUP, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1993-07-07 | Address | C/O KELLY PIONEER GROUP, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-09-20 | 1993-01-06 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-06-19 | 1990-09-20 | Address | 175 FIFTH AVE, #1101, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1709576 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
970625002145 | 1997-06-25 | BIENNIAL STATEMENT | 1997-06-01 |
930707002581 | 1993-07-07 | BIENNIAL STATEMENT | 1993-06-01 |
930106003200 | 1993-01-06 | BIENNIAL STATEMENT | 1992-06-01 |
900920000394 | 1990-09-20 | CERTIFICATE OF AMENDMENT | 1990-09-20 |
C023929-4 | 1989-06-19 | CERTIFICATE OF INCORPORATION | 1989-06-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State