Name: | KEYSTONE EQUIPMENT LEASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 06 Jan 1988 (37 years ago) |
Entity Number: | 1224852 |
County: | New York |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2004-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2004-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-01-06 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-01-06 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040715000418 | 2004-07-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-07-15 |
040505000097 | 2004-05-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-06-04 |
991029000057 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
B587120-5 | 1988-01-06 | APPLICATION OF AUTHORITY | 1988-01-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State