Search icon

KELPAM REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KELPAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1985 (40 years ago)
Entity Number: 997266
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 71 PECONIC AVENUE, MEDFORD, NY, United States, 11763
Address: 990 STEWART AVENUE, PO BOX 9194, AUTHORIZED PERSON, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM GERSHOWITZ Chief Executive Officer 71 PECONIC AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
MEYER SUOZZI ENGLISH & KLEIN PC DOS Process Agent 990 STEWART AVENUE, PO BOX 9194, AUTHORIZED PERSON, NY, United States, 11763

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 71 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-15 2025-06-24 Address 990 STEWART AVENUE, PO BOX 9194, AUTHORIZED PERSON, NY, 11763, USA (Type of address: Service of Process)
2009-05-05 2021-06-15 Address 990 STEWART AVENUE, PO BOX 9194, GARDEN CITY, NY, 11530, 9194, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624001318 2025-06-24 BIENNIAL STATEMENT 2025-06-24
210615060393 2021-06-15 BIENNIAL STATEMENT 2021-05-01
190529060340 2019-05-29 BIENNIAL STATEMENT 2019-05-01
150501007036 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006589 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State