Name: | KELLUM MCCLAIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1992 (33 years ago) |
Entity Number: | 1676127 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 151 FIRST AVENUE, SUITE PH1, NEW YORK, NY, United States, 10003 |
Principal Address: | 28 ST MARKS PL, 4B, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON KELLUM | Chief Executive Officer | 28 ST MARKS PL, 4B, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 FIRST AVENUE, SUITE PH1, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2002-10-01 | Address | 151 FIRST AVENUE PH-1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2002-10-01 | Address | 151 FIRST AVENUE PH-1, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1993-11-05 | Address | 151 FIRST AVE SUITE PH1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103007464 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
101013002359 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
060925002088 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041104002032 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021001002514 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State