Search icon

KELLMARK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLMARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1487847
ZIP code: 14228
County: Albany
Place of Formation: New York
Address: 210 JOHN GLENN DRIVE, SUITE 8, AMHERST, NY, United States, 14228

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E BLEDSOE Chief Executive Officer 210 JOHN GLENN DRIVE, SUITE 8, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 JOHN GLENN DRIVE, SUITE 8, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1992-12-17 1993-11-18 Address 25 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-11-18 Address 25 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-12-17 1993-11-18 Address 25 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1990-11-09 1992-12-17 Address 25 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751129 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
931118002238 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921217002110 1992-12-17 BIENNIAL STATEMENT 1992-11-01
901109000246 1990-11-09 CERTIFICATE OF INCORPORATION 1990-11-09

Court Cases

Court Case Summary

Filing Date:
1992-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KELLMARK CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
KELLMARK CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State