Name: | KEYSTONE MORTGAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 12 Nov 1987 (37 years ago) |
Entity Number: | 1216489 |
County: | Westchester |
Place of Formation: | Massachusetts |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2004-04-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2004-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-11-12 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-11-12 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040610000707 | 2004-06-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-06-10 |
040408000562 | 2004-04-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-05-08 |
991029000032 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
B565785-5 | 1987-11-12 | APPLICATION OF AUTHORITY | 1987-11-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State