Name: | KELLER INTERNATIONAL PUBLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1961 (63 years ago) |
Entity Number: | 143397 |
ZIP code: | 94708 |
County: | New York |
Place of Formation: | New York |
Address: | 793 EUCLID AVE, BERKELEY, CA, United States, 94708 |
Principal Address: | 31330 RESERVE DRIVE, STE A, THOUSAND PALMS, CA, United States, 92276 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD E KELLER | Chief Executive Officer | 13 PINEWOOD CIRCLE, RANCHO MIRAGE, CA, United States, 92270 |
Name | Role | Address |
---|---|---|
KELLY KELLER | DOS Process Agent | 793 EUCLID AVE, BERKELEY, CA, United States, 94708 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-10-06 | Address | 13 PINEWOOD CIRCLE, RANCHO MIRAGE, CA, 92270, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-10-06 | Address | 150 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006003286 | 2023-10-06 | BIENNIAL STATEMENT | 2021-12-01 |
091223002831 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
040108002547 | 2004-01-08 | BIENNIAL STATEMENT | 2003-12-01 |
C321694-2 | 2002-09-25 | ASSUMED NAME CORP INITIAL FILING | 2002-09-25 |
000202002278 | 2000-02-02 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State