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
Name | Role | Address |
---|---|---|
JOHN J WALKER | Chief Executive Officer | 116 NASSAU STREET, SUITE 816, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 NASSAU STREET, SUITE 816, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0895380-DCA | Active | Business | 2004-02-24 | 2024-02-28 |
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) |
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 |
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