CLINTON KELLY INC.

Name: | CLINTON KELLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2007 (18 years ago) |
Entity Number: | 3482691 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 105 HUDSON STREET, STE 412, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINTON KELLY | Chief Executive Officer | 105 HUDSON STREET, STE 412, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CLINTON KELLY INC. | DOS Process Agent | 105 HUDSON STREET, STE 412, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-05 | Address | 210 EAST 58TH STREET, 7A, 7A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-02-02 | 2019-02-06 | Address | 105 HUDSON STREET, STE 412, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-02-07 | 2015-02-02 | Address | 105 HUDSON STREET, STE 412, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2015-02-02 | Address | 105 HUDSON STREET, STE 412, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-02-07 | 2015-02-02 | Address | 105 HUDSON STREET, STE 412, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060731 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190206060882 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006871 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006852 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130207006409 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State