Name: | KELLY & HULME, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1994 (31 years ago) |
Entity Number: | 1809871 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 323 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A KELLY | Chief Executive Officer | 323 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
JAMES N. HULME | DOS Process Agent | 323 MILL ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2018-05-07 | Address | 13 BRUSHY NECK LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2016-04-01 | 2018-05-07 | Address | 13 BRUSHY NECK LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2016-04-01 | 2018-05-07 | Address | 13 BRUSHY NECK LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2016-04-01 | Address | 323 MILL RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2016-04-01 | Address | 323 MILL RD, WESTHAMPTON BEACH, NY, 11978, 2090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408060356 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180507006994 | 2018-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
160401006988 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006028 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120824002465 | 2012-08-24 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State