Name: | S. KELLY-BOLSTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1989 (35 years ago) |
Date of dissolution: | 06 Dec 2005 |
Entity Number: | 1403978 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 711 5TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHARON R. KELLY-BOLSTER | Chief Executive Officer | 711 5TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHARON R. KELLY-BOLSTER | DOS Process Agent | 711 5TH AVE., 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-01 | 1993-01-14 | Address | 711 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051206000816 | 2005-12-06 | CERTIFICATE OF DISSOLUTION | 2005-12-06 |
030410000102 | 2003-04-10 | ERRONEOUS ENTRY | 2003-04-10 |
DP-970877 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930114002643 | 1993-01-14 | BIENNIAL STATEMENT | 1992-12-01 |
C081929-3 | 1989-12-01 | CERTIFICATE OF INCORPORATION | 1989-12-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State