Search icon

KELLY PIONEER GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANK A. KELLY Chief Executive Officer 488 MADISON AVENUE SUITE 1503, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 MADISON AVENUE SUITE 1503, NEW YORK, NY, United States, 10022

History

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)

Filings

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