CAROL KELLNER INC.

Name: | CAROL KELLNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1982 (43 years ago) |
Entity Number: | 746400 |
ZIP code: | 00000 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 MURRAY ST, NEW YORK, NY, United States, 00000 |
Principal Address: | 100E HARTSDALE AVE, APT 7-IE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL KELLNER | Chief Executive Officer | 100 E HARTSDALE AVE, APT 7-IE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
WENDY BRILL | DOS Process Agent | 9 MURRAY ST, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-04 | 2012-03-27 | Address | 100E HARTSDALE AVE, APT 7IE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2012-03-27 | Address | 100 E HARTSDALE AVE, APT 7IE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2000-02-04 | Address | 9 MURRAY ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1993-02-23 | 2000-02-04 | Address | 9 TANGLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2000-02-04 | Address | 9 TANGLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120327002315 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100127002821 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080107002540 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060202002580 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040107002167 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State