KEITH GRIMES, INC.

Name: | KEITH GRIMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1988 (37 years ago) |
Entity Number: | 1289803 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 964, MONTAUK, NY, United States, 11954 |
Principal Address: | 74 HAINES PATH, BRIDGE HAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GRIMES | Chief Executive Officer | 74 HAINES PATH, BRIDGE HAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 964, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-16 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-08 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-10 | 2019-08-28 | Address | 32 HAINES PATH, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office) |
1993-04-26 | 2019-08-28 | Address | P.O. BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2010-09-10 | Address | PO BOX 964, FAIRLAWN DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828002037 | 2019-08-28 | BIENNIAL STATEMENT | 2018-09-01 |
100910002467 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080922002196 | 2008-09-22 | BIENNIAL STATEMENT | 2008-09-01 |
060908002644 | 2006-09-08 | BIENNIAL STATEMENT | 2006-09-01 |
041006002548 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State