Search icon

BOB KELLY WIG CREATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB KELLY WIG CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 143791
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 151 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Address: J.H. COHN, 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGH R. KELLY Chief Executive Officer 151 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID MEYROWITZ DOS Process Agent J.H. COHN, 100 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1995-06-29 2006-01-20 Address C/O LEVINE LEVINE & MEYROWITZ, 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1961-12-29 1995-06-29 Address 154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105028 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071214002538 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060120002402 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031211002329 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011206002627 2001-12-06 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-16
Type:
Planned
Address:
151 W 46 ST, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State