KELLER REALTY CORP.

Name: | KELLER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1985 (40 years ago) |
Entity Number: | 1000952 |
ZIP code: | 10021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 EAST 76TH STREET, APT 6B, NEW YORK, NY, United States, 10021 |
Principal Address: | 65 EAST 67TH ST, APT 6B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 110
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T KELLER | Chief Executive Officer | 65 EAST 76TH ST, APT 6B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 EAST 76TH STREET, APT 6B, NEW YORK, NY, United States, 10021 |
Number | Type | End date |
---|---|---|
10311210513 | CORPORATE BROKER | 2027-02-17 |
10991241021 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 90, Par value: 0 |
2025-04-28 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 110, Par value: 0 |
2011-09-09 | 2025-05-28 | Address | 65 EAST 76TH ST, APT 6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-09-09 | 2025-05-28 | Address | 65 EAST 76TH STREET, APT 6B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-09-09 | 1999-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 110, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001180 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
110909002659 | 2011-09-09 | BIENNIAL STATEMENT | 2011-05-01 |
990909000223 | 1999-09-09 | CERTIFICATE OF AMENDMENT | 1999-09-09 |
000048004671 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921113002698 | 1992-11-13 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State