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
Name | Role | Address |
---|---|---|
GIOVANNI DI MOSE | Chief Executive Officer | 13 W 53RD ST, APT 16H, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GIOVANNI DI MASE | DOS Process Agent | 117 E 57TH ST, APT 24A, NEW YORK, NY, United States, 10022 |
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) |
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