KEY INSTITUTE FOR LEARNING STRATEGIES INC.

Name: | KEY INSTITUTE FOR LEARNING STRATEGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1986 (39 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1108823 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2223 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2223 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MARICA K. ROYCE | Chief Executive Officer | 2223 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 2010-12-23 | Address | 2223 MAPLE AVENUE, CORTLANDT MANOR, NY, 10566, 6114, USA (Type of address: Chief Executive Officer) |
1986-09-03 | 1993-06-28 | Address | 2223 MAPLE AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2140981 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101223002233 | 2010-12-23 | BIENNIAL STATEMENT | 2010-09-01 |
081003002181 | 2008-10-03 | BIENNIAL STATEMENT | 2008-09-01 |
050718002882 | 2005-07-18 | BIENNIAL STATEMENT | 2004-09-01 |
010227002539 | 2001-02-27 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State