KELLERS SYSTEMS, INC.
Headquarter
Name: | KELLERS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 285309 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2150 E LAKE COOK RD, BUFFALO GROVE, IL, United States, 60089 |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1020
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
RICHARD TEMPLER | Chief Executive Officer | 2150 E LAKE COOK RD, BUFFALO GROVE, IL, United States, 60089 |
Start date | End date | Type | Value |
---|---|---|---|
1969-11-25 | 1988-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097432 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20050401044 | 2005-04-01 | ASSUMED NAME LLC INITIAL FILING | 2005-04-01 |
971203002525 | 1997-12-03 | BIENNIAL STATEMENT | 1997-11-01 |
970410002198 | 1997-04-10 | BIENNIAL STATEMENT | 1995-11-01 |
B644204-4 | 1988-05-25 | CERTIFICATE OF MERGER | 1988-05-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State