Search icon

KEEGAN REALTY, INC.

Company Details

Name: KEEGAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1958 (67 years ago)
Date of dissolution: 07 May 2024
Entity Number: 169465
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: C/O CROWLEY & HALLORAN CPAS PC, 215 WASHINGTON STREET, STE 100, WATERTOWN, NY, United States, 13601
Principal Address: 215 WASHINGTON STREET, STE 100, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
TIMOTHY KEEGAN Chief Executive Officer 10 CUTTER DRIVE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CROWLEY & HALLORAN CPAS PC, 215 WASHINGTON STREET, STE 100, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 10 CUTTER DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 10 CUTTER DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-05-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2023-11-15 2024-05-08 Address 10 CUTTER DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-05-08 Address C/O CROWLEY & HALLORAN CPAS PC, 215 WASHINGTON STREET, STE 100, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000549 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
231115003996 2023-11-15 CERTIFICATE OF AMENDMENT 2023-11-15
220602003354 2022-06-02 BIENNIAL STATEMENT 2022-01-01
140307002202 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120217002238 2012-02-17 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State