Entity Name: | KELCO GOLD STREET HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jun 1999 (26 years ago) |
Date of dissolution: | 03 Dec 2007 (17 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 03 Dec 2007 (17 years ago) |
Document Number: | P99000050148 |
FEI/EIN Number | 65-0924298 |
Address: | 15 GOLD STREET, NEW YORK, NY 10038 |
Mail Address: | 15 GOLD STREET, NEW YORK, NY 10038 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KELCO GOLD STREET HOTELS, INC., NEW YORK | 2386951 | NEW YORK |
Name | Role | Address |
---|---|---|
SLAY, KELLEY D | Agent | 2700 S. COMMERCE PARKWAY, STE. 313, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
GRIFFIN, SUSAN | Director | 123 TUNXIS VILLIAGE, FARMINGTON, CT 06032 |
Name | Role | Address |
---|---|---|
NICHOLAS, FRANK | Treasurer | 15 GOLD ST, NEW YORK, NY 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2007-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-03 | 15 GOLD STREET, NEW YORK, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-03 | 15 GOLD STREET, NEW YORK, NY 10038 | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2007-12-03 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-09-09 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-08 |
Domestic Profit | 1999-06-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State