Search icon

KEITH S. HARRITON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH S. HARRITON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660268
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 BUSINESS PARK DR, STE 302, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 BUSINESS PARK DR, STE 302, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
KEITH S HARRITON Chief Executive Officer 84 BUSINESS PARK DR, STE 302, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
133679751
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-19 2004-10-25 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1996-08-19 2004-10-25 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-09-01 2004-10-25 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-09-01 1996-08-19 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-09-01 1996-08-19 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815006131 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100928002197 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080903002309 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060726002674 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041025002573 2004-10-25 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State