Search icon

KELTA, INC.

Company Details

Name: KELTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2003 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELTA, INC. 401(K) PLAN 2013 200305496 2014-05-13 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 141 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing PARAG MEHTA
KELTA, INC. DEFINED BENEFIT PLAN 2013 200305496 2014-05-13 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 141 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing PARAG MEHTA
KELTA, INC. 401(K) PLAN 2012 200305496 2013-06-13 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 141 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing PARAG MEHTA
Role Employer/plan sponsor
Date 2013-06-10
Name of individual signing PARAG MEHTA
KELTA, INC. DEFINED BENEFIT PLAN 2012 200305496 2013-06-13 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 141 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing PARAG MEHTA
Role Employer/plan sponsor
Date 2013-06-10
Name of individual signing PARAG MEHTA
KELTA, INC. DEFINED BENEFIT PLAN 2011 200305496 2012-07-25 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 200305496
Plan administrator’s name KELTA, INC.
Plan administrator’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164330347

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing PARAG MEHTA
KELTA, INC. 401(K) PLAN 2011 200305496 2012-07-25 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 200305496
Plan administrator’s name KELTA, INC.
Plan administrator’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164330347

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing PARAG MEHTA
KELTA, INC. 401(K) PLAN 2010 200305496 2011-10-04 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 200305496
Plan administrator’s name KELTA, INC.
Plan administrator’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164330347

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing PARAG MEHTA
KELTA, INC. DEFINED BENEFIT PLAN 2010 200305496 2011-10-04 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 200305496
Plan administrator’s name KELTA, INC.
Plan administrator’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164330347

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing PARAG MEHTA
KELTA, INC. DEFINED BENEFIT PLAN 2009 200305496 2010-09-01 KELTA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 200305496
Plan administrator’s name KELTA, INC.
Plan administrator’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164330347

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing PARAG MEHTA
KELTA, INC. 401(K) PLAN 2009 200305496 2010-09-01 KELTA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 5164330347
Plan sponsor’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 200305496
Plan administrator’s name KELTA, INC.
Plan administrator’s address 80 SKYLINE DR. SUITE 101, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164330347

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing PARAG MEHTA

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PARAG MEHTA Chief Executive Officer 141 RODEO DR., EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 102 24th street, unit 1111, MIAMI BEACH, FL, United States, 33139

History

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)
2005-12-27 2007-10-04 Address 80 SKYLINE DR / SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-12-27 2007-10-04 Address 80 SKYLINE DR / SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2005-12-27 2007-10-04 Address 80 SKYLINE DR / SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-10-22 2005-12-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
131010007129 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111104002762 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091022002106 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071004002652 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051227002147 2005-12-27 BIENNIAL STATEMENT 2005-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State