Search icon

KELLY MANAGER LLC

Company Details

Name: KELLY MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2003 (22 years ago)
Date of dissolution: 19 Sep 2023
Entity Number: 2926883
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: Thomas Gannon C/O Schlesinger Lazetera & Auc, 535 Madison Avenue, 27th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KELLY MANAGER LLC DOS Process Agent ATTN: Thomas Gannon C/O Schlesinger Lazetera & Auc, 535 Madison Avenue, 27th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-07-09 2023-09-19 Address ATTN ARNOLD L BARTFIELD ESQ, 875 THIRD AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-22 2019-07-09 Address ATTN ARNOLD L BARTFIELD ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-03 2009-07-22 Address ATTN ARNOLD L BARTFELD ESQ, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919000573 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
220318002691 2022-03-18 BIENNIAL STATEMENT 2021-07-01
190709061095 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706006512 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006623 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130712006202 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110728002371 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090722002616 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070727002350 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050721002300 2005-07-21 BIENNIAL STATEMENT 2005-07-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State