Name: | KELLY B. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767721 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POST OFFICE BOX 529, MONTAUK, NY, United States, 11954 |
Principal Address: | 41 Carl Fisher Plaza, Montauk, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLY B. INC. | DOS Process Agent | POST OFFICE BOX 529, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
KELLY BROWN | Chief Executive Officer | PO BOX 529, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | PO BOX 529, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-22 | 2025-01-07 | Address | PO BOX 529, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-01-07 | Address | POST OFFICE BOX 529, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2009-01-27 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-27 | 2024-11-22 | Address | POST OFFICE BOX 529, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001497 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
241122001067 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
090127000497 | 2009-01-27 | CERTIFICATE OF INCORPORATION | 2009-01-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State