Name: | KEYSTONE NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1960 (64 years ago) |
Date of dissolution: | 06 Jul 2011 |
Entity Number: | 133450 |
ZIP code: | 33496 |
County: | New York |
Place of Formation: | New York |
Address: | 5742 NW 24TH AVE, 503, BOCA RATON, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5742 NW 24TH AVE, 503, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
JONATHAN J STEVEN | Chief Executive Officer | 5742 NW 24TH AVE, 503, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-09 | 2010-11-18 | Address | 239 CAMBRIDGE OAKS, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2010-11-18 | Address | 239 CAMBRIDGE OAKS, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2004-12-09 | Address | 239 CAMBRIDGE OAKS, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2004-12-09 | Address | 239 CAMBRIDGE OAKS, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2010-11-18 | Address | 239 CAMBRIDGE OAKS, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706000131 | 2011-07-06 | CERTIFICATE OF DISSOLUTION | 2011-07-06 |
101118002093 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081022002798 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061121002266 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
041209002708 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State