KEEP SERVICES, INC.
Headquarter
Name: | KEEP SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1993 (32 years ago) |
Entity Number: | 1737145 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 27 CLEVELAND ST, VALHALLA, NY, United States, 10595 |
Address: | 27 CLEVELAND STREET, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEEP SERVICES, INC. | DOS Process Agent | 27 CLEVELAND STREET, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
PATRICK G KELLY | Chief Executive Officer | 27 CLEVELAND ST, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2017-06-01 | Address | 27 CLEVELAND ST, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1999-06-28 | 2009-01-14 | Address | 303 S BROADWAY, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 1999-06-28 | Address | 303 S BROADWAY, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2009-01-14 | Address | 303 S BROADWAY, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2009-01-14 | Address | 303 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061557 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190605060729 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601007133 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130610007101 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
111020002507 | 2011-10-20 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State