Search icon

THE KEYMASTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ABIGAIL IVES DOS Process Agent 375 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ABIGAIL IVES Chief Executive Officer 375 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2015-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
THE KEYMASTERS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State