Search icon

KELLY'S CORNER INC.

Company Details

Name: KELLY'S CORNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1997 (28 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 2173860
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1625 RT 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE QUINN Chief Executive Officer 1625 RT 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 RT 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2003-08-15 2021-10-04 Address 1625 RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-08-15 2021-10-04 Address 1625 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1999-10-06 2003-08-15 Address ROUTE 312 & 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-10-06 2003-08-15 Address ROUTE 312 & 22, BRESTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-08-22 2021-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211004000194 2021-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-26
130910002112 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110901002528 2011-09-01 BIENNIAL STATEMENT 2011-08-01
091130002489 2009-11-30 BIENNIAL STATEMENT 2009-08-01
070815003304 2007-08-15 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State