KELLRICH REALTY CORP.

Name: | KELLRICH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 06 Sep 2017 |
Entity Number: | 2182485 |
ZIP code: | 10526 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 445, 2 MOHAWK TRAIL, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BASTARDI | DOS Process Agent | PO BOX 445, 2 MOHAWK TRAIL, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
RICHARD BASTARDI | Chief Executive Officer | PO BOX 445, 2 MOHAWK TRAIL, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-06 | 2007-09-26 | Address | 79 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2007-09-26 | Address | 79 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2007-09-26 | Address | 79 PUTNAM STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1997-09-22 | 1999-10-06 | Address | 79 PUTNAM STREET, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906000545 | 2017-09-06 | CERTIFICATE OF DISSOLUTION | 2017-09-06 |
131011002182 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111005002216 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090826002453 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070926002506 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State