Search icon

KELIGON NEW YORK, INC.

Company Details

Name: KELIGON NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2169431
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 117 E 57TH ST, APT 24A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI DI MOSE Chief Executive Officer 13 W 53RD ST, APT 16H, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GIOVANNI DI MASE DOS Process Agent 117 E 57TH ST, APT 24A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-08-14 2003-08-06 Address 117 E 57TH ST, APT 34-F, NEW YORK, NY, 10022, 2009, USA (Type of address: Principal Executive Office)
2001-08-14 2003-08-06 Address 117 E 57TH ST, APT 24-A, NEW YORK, NY, 10022, 2009, USA (Type of address: Chief Executive Officer)
2001-08-14 2003-08-06 Address 117 E 57TH ST, APT 34-F, NEW YORK, NY, 10022, 2009, USA (Type of address: Service of Process)
1999-09-21 2001-08-14 Address 117 E 57TH ST, APT 24-A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-21 2001-08-14 Address 117 E 57TH ST, APT 34-F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-21 2001-08-14 Address 117 E 57TH ST, APT 34-F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-08-07 1999-09-21 Address ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761105 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030806002329 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010814002612 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990921002512 1999-09-21 BIENNIAL STATEMENT 1999-08-01
970807000104 1997-08-07 CERTIFICATE OF INCORPORATION 1997-08-07

Date of last update: 07 Feb 2025

Sources: New York Secretary of State