KEITH S. HARRITON, P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 BUSINESS PARK DR, STE 302, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
KEITH S HARRITON | Chief Executive Officer | 84 BUSINESS PARK DR, STE 302, ARMONK, NY, United States, 10504 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State