Name: | KELMORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2011 |
Entity Number: | 2780609 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-19 | 2011-04-20 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-06-19 | 2011-04-20 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110914000162 | 2011-09-14 | ARTICLES OF DISSOLUTION | 2011-09-14 |
110420000908 | 2011-04-20 | CERTIFICATE OF CHANGE | 2011-04-20 |
100526002525 | 2010-05-26 | BIENNIAL STATEMENT | 2010-06-01 |
080624002568 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
070108000121 | 2007-01-08 | CERTIFICATE OF PUBLICATION | 2007-01-08 |
060619002928 | 2006-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
040610002115 | 2004-06-10 | BIENNIAL STATEMENT | 2004-06-01 |
020619000582 | 2002-06-19 | ARTICLES OF ORGANIZATION | 2002-06-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State