Search icon

KELLY, LEGAN & GERARD, INC.

Company Details

Name: KELLY, LEGAN & GERARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1716212
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 399 PARK AVENUE, 11TH, NEW YORK, NY, United States, 10022
Address: 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 30000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MATTHEW MORGAN Chief Executive Officer 399 PARK AVENUE, 11TH, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133709023
Plan Year:
2015
Number Of Participants:
15
Sponsors DBA Name:
KLG ADVISORS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors DBA Name:
KLG ADVISORS
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors DBA Name:
KLG ADVISORS
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors DBA Name:
KLG ADVISORS
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
2023-04-07 2025-04-01 Address 399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044142 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230407002371 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210413060313 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190416060501 2019-04-16 BIENNIAL STATEMENT 2019-04-01
181217000762 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State