Name: | KELTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 2003 (22 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 2968175 |
ZIP code: | 33139 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 102 24th street, unit 1111, MIAMI BEACH, FL, United States, 33139 |
Principal Address: | 141 RODEO DR., EDGEWOOD, NY, United States, 11717 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PARAG MEHTA | Chief Executive Officer | 141 RODEO DR., EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 102 24th street, unit 1111, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2022-07-20 | Address | 141 RODEO DR., EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2013-10-10 | 2022-07-20 | Address | 141 RODEO DR., EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2013-10-10 | Address | 80 SKYLINE DRIVE / SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-10-04 | 2013-10-10 | Address | 80 SKYLINE DRIVE / SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2013-10-10 | Address | 80 SKYLINE DRIVE / SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720000802 | 2021-12-17 | SURRENDER OF AUTHORITY | 2021-12-17 |
191003060488 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-38011 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171004007290 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151001006848 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State