Search icon

PATRICK KELLY ENTERPRISES, INC.

Company Details

Name: PATRICK KELLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1983 (42 years ago)
Date of dissolution: 09 Jun 2003
Entity Number: 827981
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 416, AUBURN, NY, United States, 13021
Principal Address: 30 EASTELY AVE, PO BOX 416, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY E SOLOMON Chief Executive Officer PO BOX 416, 2114 W GENESEE ST RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 416, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1999-03-12 2001-05-03 Address 6285 EAST LAKE ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1999-03-12 2001-05-03 Address 6285 EAST LAKE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-03-12 2001-05-03 Address 6285 EAST LAKE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-04-10 1999-03-12 Address 5511 EAST LAKE RD, RT 38A, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1997-04-10 1999-03-12 Address 5511 EAST LAKE RD, RT 38A, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-04-10 1999-03-12 Address 5511 EAST LAKE RD, RT 38A, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-02-13 1997-04-10 Address 82B E LAKE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1995-02-13 1997-04-10 Address 82B E LAKE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1995-02-13 1997-04-10 Address 82B E LAKE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1983-03-14 1995-02-13 Address 144 ROSS ST. EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030609000763 2003-06-09 CERTIFICATE OF DISSOLUTION 2003-06-09
010503002577 2001-05-03 BIENNIAL STATEMENT 2001-03-01
990312002634 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970410002688 1997-04-10 BIENNIAL STATEMENT 1997-03-01
950213002039 1995-02-13 BIENNIAL STATEMENT 1994-03-01
A959638-3 1983-03-14 CERTIFICATE OF INCORPORATION 1983-03-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State