Search icon

ROBERT S. KEEFE BUSINESS PUBLICATIONS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT S. KEEFE Chief Executive Officer 396 EIGHTH STREET, #2L, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
WEIDNER PRINTERS INC. DOS Process Agent 111 EIGHTH AVENUE, #1516, NEW YORK, NY, United States, 10011

History

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)

Filings

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