Search icon

KEATING & WALKER ATTORNEY SERVICE, INC.

Company Details

Name: KEATING & WALKER ATTORNEY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651392
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 NASSAU STREET, SUITE 816, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-964-6444

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J WALKER Chief Executive Officer 116 NASSAU STREET, SUITE 816, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 NASSAU STREET, SUITE 816, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
0895380-DCA Active Business 2004-02-24 2024-02-28

History

Start date End date Type Value
1996-07-25 2016-02-04 Address ONE BEEKMAN STREET, SUITE 406, NEW YORK, NY, 10038, 2203, USA (Type of address: Chief Executive Officer)
1993-08-10 1996-07-25 Address ONE BEEKMAN STREET, SUITE 312, NEW YORK, NY, 10038, 2203, USA (Type of address: Chief Executive Officer)
1993-08-10 2016-02-04 Address ONE BEEKMAN STREET, NEW YORK, NY, 10038, 2203, USA (Type of address: Principal Executive Office)
1993-08-10 2016-02-04 Address ONE BEEKMAN STREET, NEW YORK, NY, 10038, 2203, USA (Type of address: Service of Process)
1992-07-14 1993-08-10 Address 95-35 116TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160204002003 2016-02-04 BIENNIAL STATEMENT 2014-07-01
000706002452 2000-07-06 BIENNIAL STATEMENT 2000-07-01
980629002531 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960725002179 1996-07-25 BIENNIAL STATEMENT 1996-07-01
930810002222 1993-08-10 BIENNIAL STATEMENT 1993-07-01
920714000337 1992-07-14 CERTIFICATE OF INCORPORATION 1992-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3412974 RENEWAL INVOICED 2022-02-01 340 Process Serving Agency License Renewal Fee
3159520 RENEWAL INVOICED 2020-02-18 340 Process Serving Agency License Renewal Fee
2743428 RENEWAL INVOICED 2018-02-13 340 Process Serving Agency License Renewal Fee
2271338 RENEWAL INVOICED 2016-02-03 340 Process Serving Agency License Renewal Fee
1599202 RENEWAL INVOICED 2014-02-25 340 Process Serving Agency License Renewal Fee
1292677 RENEWAL INVOICED 2012-02-23 340 Process Serving Agency License Renewal Fee
1292678 RENEWAL INVOICED 2010-03-03 340 Process Serving Agency License Renewal Fee
1292679 RENEWAL INVOICED 2008-02-11 340 Process Serving Agency License Renewal Fee
1292680 RENEWAL INVOICED 2006-01-20 340 Process Serving Agency License Renewal Fee
1292681 RENEWAL INVOICED 2004-02-26 340 Process Serving Agency License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State