Search icon

KELLER & GRIMM REAL ESTATE GROUP, INC.

Company Details

Name: KELLER & GRIMM REAL ESTATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 1785038
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8855 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 8855 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8855 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RONALD A GRIMM JR Chief Executive Officer 8855 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type End date
31GR0850684 CORPORATE BROKER 2025-01-22
109933322 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-03-11 2024-05-31 Address 8855 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-02-29 2024-05-31 Address 8855 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-02-29 2014-03-11 Address 855 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-01-09 2012-02-29 Address 4624 GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2006-02-09 2008-01-09 Address 4624GOODRICH RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531002598 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
140311002642 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120229002405 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100201002832 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080109002871 2008-01-09 BIENNIAL STATEMENT 2008-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State