Search icon

KECALP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KECALP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1981 (44 years ago)
Date of dissolution: 30 Jun 2020
Entity Number: 735495
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 767 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10153
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD LEE Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000924107
Phone:
6465563548

Latest Filings

Form type:
40-APP
File number:
812-14390-03
Filing date:
2014-11-25
File:
Form type:
APP ORDR
File number:
812-13910-03
Filing date:
2012-08-31
File:
Form type:
40-APP/A
File number:
812-14068-02
Filing date:
2012-08-20
File:
Form type:
40-APP
File number:
812-14068-02
Filing date:
2012-08-15
File:
Form type:
APP NTC
File number:
812-13910-03
Filing date:
2011-06-21
File:

History

Start date End date Type Value
2015-11-09 2017-11-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2013-11-01 2015-11-09 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2011-11-22 2017-11-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2011-11-22 2013-11-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2001-12-28 2011-11-22 Address 95 GREENE ST / 7TH FL, JERSEY CITY, NJ, 07302, 3815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200630000698 2020-06-30 CERTIFICATE OF TERMINATION 2020-06-30
191112060326 2019-11-12 BIENNIAL STATEMENT 2019-11-01
SR-11234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006067 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State