KECALP INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD LEE | Chief Executive Officer | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State