Name: | ROBERT S. KEEFE BUSINESS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1594859 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, #1516, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. KEEFE | Chief Executive Officer | 396 EIGHTH STREET, #2L, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
WEIDNER PRINTERS INC. | DOS Process Agent | 111 EIGHTH AVENUE, #1516, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1993-12-15 | Address | 111 EIGHTH AVE, SUITE 1516, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1993-12-15 | Address | 111 EIGHTH AVE, SUITE 1516, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1993-12-15 | Address | % WEIDNER PRINTERS INC., 111 EIGHTH AVE, #1516, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1991-12-09 | 1993-02-11 | Address | 201 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1197262 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
931215002709 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930211002504 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
911209000214 | 1991-12-09 | CERTIFICATE OF INCORPORATION | 1991-12-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State