N.Y. KEELEX

Name: | N.Y. KEELEX |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1097401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | West Virginia |
Foreign Legal Name: | KEELEX CORPORATION |
Fictitious Name: | N.Y. KEELEX |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-14 | 1986-07-14 | Name | KEELEX CORPORATION |
1986-07-14 | 1986-07-24 | Name | KEELEX CORPORATION |
1986-07-14 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-14 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1219860 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B383982-2 | 1986-07-24 | CERTIFICATE OF AMENDMENT | 1986-07-24 |
B380014-4 | 1986-07-14 | APPLICATION OF AUTHORITY | 1986-07-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State