Name: | KELLER, O'REILLY & WATSON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1991 (34 years ago) |
Entity Number: | 1500777 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT WATSON | Chief Executive Officer | 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2031, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2008-12-23 | 2023-06-14 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2031, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2008-12-23 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2031, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2023-06-14 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614004493 | 2023-06-14 | BIENNIAL STATEMENT | 2023-01-01 |
130124006067 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110210003389 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
081223003119 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070108002407 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State