Search icon

JOHN F. KEATING, JR., P.C.

Company Details

Name: JOHN F. KEATING, JR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1992 (33 years ago)
Date of dissolution: 11 Jan 2008
Entity Number: 1647846
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN F KEATING JR Chief Executive Officer 99 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-07-15 2002-07-29 Address ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1993-07-15 2002-07-29 Address ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1993-07-15 2002-07-29 Address ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1992-06-29 1993-07-15 Address ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111000592 2008-01-11 CERTIFICATE OF DISSOLUTION 2008-01-11
020729002289 2002-07-29 BIENNIAL STATEMENT 2002-06-01
000626002040 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980609002771 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960709002085 1996-07-09 BIENNIAL STATEMENT 1996-06-01
930715002175 1993-07-15 BIENNIAL STATEMENT 1993-06-01
920629000465 1992-06-29 CERTIFICATE OF INCORPORATION 1992-06-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State