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
Name | Role | Address |
---|---|---|
TERRENCE QUINN | Chief Executive Officer | 1625 RT 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1625 RT 22, BREWSTER, NY, United States, 10509 |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State