Search icon

KELKATE PROPERTIES INC.

Company Details

Name: KELKATE PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1996 (29 years ago)
Date of dissolution: 02 Jun 2020
Entity Number: 2031355
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: P.O. BOX 29, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 7 BLITHE COURT, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELKATE PROPERTIES INC. DOS Process Agent P.O. BOX 29, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
STEPHEN SHERIDAN Chief Executive Officer 7 BLITHE COURT, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2015-12-01 2018-05-01 Address PO BOX 29, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2002-06-13 2015-12-01 Address 7 BLITHE CT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2002-06-13 2015-12-01 Address 271 MIRTH CT, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2002-06-13 2015-12-01 Address PO BOX 29, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1998-07-13 2002-06-13 Address PO BOX 29, VALLEY STREAM, NY, 10989, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602000002 2020-06-02 CERTIFICATE OF DISSOLUTION 2020-06-02
180501006865 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160622006204 2016-06-22 BIENNIAL STATEMENT 2016-05-01
151201002030 2015-12-01 BIENNIAL STATEMENT 2014-05-01
020613002125 2002-06-13 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State