Search icon

KELLER REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM T KELLER Chief Executive Officer 65 EAST 76TH ST, APT 6B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EAST 76TH STREET, APT 6B, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
10311210513 CORPORATE BROKER 2027-02-17
10991241021 REAL ESTATE PRINCIPAL OFFICE No data

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State