Search icon

KELLERS SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO Agent 277 PARK AVE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
RICHARD TEMPLER Chief Executive Officer 2150 E LAKE COOK RD, BUFFALO GROVE, IL, United States, 60089

Links between entities

Type:
Headquarter of
Company Number:
000-909-080
State:
Alabama
Type:
Headquarter of
Company Number:
8b618222-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0402385
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000003332
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_55418772
State:
ILLINOIS

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-04-16
Type:
Planned
Address:
57 07 31ST AVENUE, NY, 11415
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State