Search icon

KEYBOARD COMMUNICATIONS, INC.

Headquarter

Company Details

Name: KEYBOARD COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1993 (32 years ago)
Date of dissolution: 02 Sep 2003
Entity Number: 1730385
ZIP code: 11514
County: Nassau
Place of Formation: Delaware
Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Principal Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOAN DUNHAM PECK Chief Executive Officer 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
0080902
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0240253
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50820645
State:
ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
030902000824 2003-09-02 CERTIFICATE OF TERMINATION 2003-09-02
990611002306 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970519002317 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950913002026 1995-09-13 BIENNIAL STATEMENT 1995-05-01
930527000437 1993-05-27 APPLICATION OF AUTHORITY 1993-05-27

Trademarks Section

Serial Number:
73220590
Mark:
QK WORDS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1979-06-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
QK WORDS

Goods And Services

For:
Typing Services
First Use:
1979-05-31
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State