Name: | WILLIAM H. KELLY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1989 (35 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1396809 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 43600 GRAND RIVER, NOVI, MI, United States, 48375 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROSE M KELLY | Chief Executive Officer | 43600 GRAND RIVER, NOVI, MI, United States, 48375 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-06 | 1989-11-21 | Address | 43600 GRAND RIVER, NOVI, MI, 48050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1254537 | 1995-12-27 | ANNULMENT OF AUTHORITY | 1995-12-27 |
930512002183 | 1993-05-12 | BIENNIAL STATEMENT | 1992-10-01 |
C078332-3 | 1989-11-21 | CERTIFICATE OF AMENDMENT | 1989-11-21 |
C062860-5 | 1989-10-06 | APPLICATION OF AUTHORITY | 1989-10-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State