Name: | KEIL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1959 (65 years ago) |
Entity Number: | 124320 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 2356 ROUTE 9, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY G KEIL | Chief Executive Officer | 2356 ROUTE 9, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2356 ROUTE 9, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 2356 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2025-04-23 | Address | 2356 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 2356 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001789 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
231201042263 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230311000144 | 2023-03-06 | CERTIFICATE OF AMENDMENT | 2023-03-06 |
230222001712 | 2023-02-22 | BIENNIAL STATEMENT | 2021-12-01 |
120118002189 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State