Search icon

KELMA CAPITAL LLC

Company Details

Name: KELMA CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jun 2008 (17 years ago)
Date of dissolution: 08 Sep 2023
Entity Number: 3685105
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-16 2012-10-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-16 2012-08-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908001648 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
SR-98464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604007420 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006079 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006139 2014-06-03 BIENNIAL STATEMENT 2014-06-01
121029000119 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
120828000110 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120608006451 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100629003281 2010-06-29 BIENNIAL STATEMENT 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State