KEL-MAR INTERIORS, INC.

Name: | KEL-MAR INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2000 (25 years ago) |
Entity Number: | 2496405 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 John Street, Suite 400, NEW YORK, NY, United States, 10038 |
Principal Address: | 111 JOHN ST, SUITE 400, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-285-0400
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEL-MAR INTERIORS, INC. | DOS Process Agent | 111 John Street, Suite 400, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PAUL O'DONOHUE | Chief Executive Officer | 111 JOHN ST, SUITE 400, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
PAUL O'DONOHUE | Agent | STE. 405 111 JOHN STREET, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1075912-DCA | Active | Business | 2007-08-15 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012019051A15 | 2019-02-20 | 2019-03-14 | INSTALL FENCE | CONCORD AVENUE, BRONX, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 111 JOHN ST, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2018-07-13 | 2024-04-01 | Address | 111 JOHN ST, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2018-07-13 | 2024-04-01 | Address | 111 JOHN ST, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-04-07 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2000-04-07 | 2024-04-01 | Address | STE. 405 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040919 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220502002264 | 2022-05-02 | BIENNIAL STATEMENT | 2022-04-01 |
200429060017 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180713002045 | 2018-07-13 | BIENNIAL STATEMENT | 2018-04-01 |
100415000272 | 2010-04-15 | ANNULMENT OF DISSOLUTION | 2010-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590576 | RENEWAL | INVOICED | 2023-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
3571374 | DCA-SUS | CREDITED | 2022-12-22 | 75 | Suspense Account |
3571377 | PROCESSING | CREDITED | 2022-12-22 | 25 | License Processing Fee |
3537152 | RENEWAL | CREDITED | 2022-10-14 | 100 | Home Improvement Contractor License Renewal Fee |
3537151 | TRUSTFUNDHIC | INVOICED | 2022-10-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256692 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256693 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2897257 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897258 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2496962 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State