Search icon

KEEVILY, SPERO-WHITELAW, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KEEVILY, SPERO-WHITELAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (32 years ago)
Entity Number: 1779884
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 500 MAMARONECK AVE, HARRISON, NY, United States, 10528
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KENNETH W. KAUFMAN Chief Executive Officer 500 MAMARONECK AVE, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
1439867
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20021283159
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133747762
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 500 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-15 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-15 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220003698 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211215002838 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191202062681 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006697 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201007309 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State