Search icon

WILLIAM E. KELLY DU MONT HARRIS CO., INC.

Company Details

Name: WILLIAM E. KELLY DU MONT HARRIS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1979 (45 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 588183
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4173 OLD WINDING WAY, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. KELLY Chief Executive Officer 4173 OLD WINDING WAY, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4173 OLD WINDING WAY, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
1979-10-18 1993-10-27 Address 4173 OLD WINDING WAY, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210428006 2021-04-28 ASSUMED NAME CORP INITIAL FILING 2021-04-28
DP-1360529 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
931027002576 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921117002289 1992-11-17 BIENNIAL STATEMENT 1992-10-01
A614784-3 1979-10-18 CERTIFICATE OF INCORPORATION 1979-10-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State