KEYANO CORP.

Name: | KEYANO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1989 (36 years ago) |
Entity Number: | 1403285 |
ZIP code: | 12068 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 1188 CAYADUTTA ST., FONDA, NY, United States, 12068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEYANO CORP. | DOS Process Agent | 1188 CAYADUTTA ST., FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
WILLIAM L. KELLER III | Chief Executive Officer | 1188 CAYADUTTA ST., FONDA, NY, United States, 12068 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 1188 CAYADUTTA ST., FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2019-01-25 | 2023-11-29 | Address | 1188 CAYADUTTA ST., FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2023-11-29 | Address | 1188 CAYADUTTA ST., FONDA, NY, 12068, USA (Type of address: Service of Process) |
2010-03-30 | 2019-01-25 | Address | 177 WESSKUM WOODS RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2013-12-02 | Address | CAYADUTTA ST EXT., RD#1, FONDA, NY, 12068, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018039 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
211130002533 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191104060794 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190125060307 | 2019-01-25 | BIENNIAL STATEMENT | 2017-11-01 |
151120006045 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State