KELLY'S EXPEDITING CORP.

Name: | KELLY'S EXPEDITING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2001 (24 years ago) |
Entity Number: | 2674694 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2150 Smithtown Avenue, SUITE 5, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET KELLY | Chief Executive Officer | 2150 SMITHTOWN AVENUE, SUITE 5, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2150 Smithtown Avenue, SUITE 5, Ronkonkoma, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-06 | 2023-08-06 | Address | 898 VETERANS MEMORIAL HWY, SUITE 21-, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2023-08-06 | Address | 2150 SMITHTOWN AVENUE, SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2023-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-04 | 2023-08-06 | Address | 898 VETERANS MEMORIAL HWY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2009-09-04 | 2023-08-06 | Address | 898 VETERANS MEMORIAL HWY, SUITE 21-, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230806000466 | 2023-08-06 | BIENNIAL STATEMENT | 2023-08-01 |
211116002241 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
090904002466 | 2009-09-04 | BIENNIAL STATEMENT | 2009-08-01 |
071029002768 | 2007-10-29 | BIENNIAL STATEMENT | 2007-08-01 |
051207002166 | 2005-12-07 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State