Name: | E.F. KELLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1953 (72 years ago) |
Date of dissolution: | 22 Apr 2015 |
Entity Number: | 90433 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 13 FRASIER AVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
KATHRINE KELLY | Chief Executive Officer | 13 FRASIER AVE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
KATHERINE KELLY | DOS Process Agent | 13 FRASIER AVE, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-10 | 2008-12-22 | Address | 13 FRASER AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1993-03-15 | 2008-12-22 | Address | 13 FRASER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2001-01-10 | Address | 13 FRASER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1993-03-15 | 2008-12-22 | Address | 13 FRASER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1956-04-17 | 1993-03-15 | Address | 13 FRASER AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150422000374 | 2015-04-22 | CERTIFICATE OF DISSOLUTION | 2015-04-22 |
130131002327 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110211002776 | 2011-02-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002405 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061221002128 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State