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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN F KEATING JR | Chief Executive Officer | 99 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10016 |
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) |
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