Name: | THE KELLER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1956 (69 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 102963 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 7711 CENTER AVENUE, SUITE 200, HUNTINGTON BEACH, NY, United States, 92647 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CESAR SORIANO | Chief Executive Officer | 7711 CENTER AVENUE, SUITE 200, HUNTINGTON BEACH, CA, United States, 92647 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-14 | 2018-07-03 | Address | 7711 CENTER AVENUE, SUITE 200, HUNTINGTON BEACH, CA, 92647, USA (Type of address: Chief Executive Officer) |
2014-07-14 | 2016-07-14 | Address | 7711 CENTER AVENUE, SUITE 200, HUNTINGTON BEACH, CA, 92647, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2013-03-01 | Address | 2706 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1993-02-08 | 2014-07-14 | Address | 2706 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2014-07-14 | Address | 2706 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
1977-09-27 | 1996-05-14 | Name | KELLER-PEDLEY AGENCY, INC. |
1977-09-27 | 1993-09-22 | Address | 2706 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1956-07-02 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-07-02 | 1977-09-27 | Name | A.J. KELLER AGENCY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000824 | 2019-12-30 | CERTIFICATE OF MERGER | 2019-12-31 |
180703006746 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160714006122 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
140714006799 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
130301000442 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
100719002348 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080721002444 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060707002001 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
050105002764 | 2005-01-05 | BIENNIAL STATEMENT | 2004-07-01 |
020624002631 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State