Name: | THE KEYMASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124658 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 375 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABIGAIL IVES | DOS Process Agent | 375 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
ABIGAIL IVES | Chief Executive Officer | 375 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2001-01-11 | Address | 375 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2001-01-11 | Address | 375 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2001-01-11 | Address | 375 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1986-11-06 | 1992-11-24 | Address | & WEISS, 342 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061023002154 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041221002722 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021127002197 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
010111002407 | 2001-01-11 | BIENNIAL STATEMENT | 2000-11-01 |
981119002172 | 1998-11-19 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State