Name: | JOSEPH KELL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1948 (77 years ago) |
Date of dissolution: | 24 Jun 2014 |
Entity Number: | 62314 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS POTTISH, ESQ. | DOS Process Agent | 350 FIFTH AVE., NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1948-08-19 | 1966-04-13 | Name | MILLWORTH CONVERTING CORPORATION |
1948-06-25 | 1948-08-19 | Name | WORTHTEX FABRICS, INC. |
1948-06-25 | 1950-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624000292 | 2014-06-24 | CERTIFICATE OF DISSOLUTION | 2014-06-24 |
C252718-1 | 1997-10-14 | ASSUMED NAME CORP INITIAL FILING | 1997-10-14 |
553650-3 | 1966-04-13 | CERTIFICATE OF AMENDMENT | 1966-04-13 |
7742-135 | 1950-04-14 | CERTIFICATE OF AMENDMENT | 1950-04-14 |
7343-57 | 1948-08-19 | CERTIFICATE OF AMENDMENT | 1948-08-19 |
7310-85 | 1948-06-25 | CERTIFICATE OF INCORPORATION | 1948-06-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State