Search icon

KEOHANE P.T. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEOHANE P.T. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817419
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 BROADWAY / SUITE 1102, NEW YORK, NY, United States, 10018
Principal Address: 26 WALLACE AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LIPTON & COMPANY DOS Process Agent 1333 BROADWAY / SUITE 1102, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD S KEOHANE, SR Chief Executive Officer 26 WALLACE AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2000-05-24 2010-06-03 Address 1333 BROADWAY, STE 1102, NEW YORK, NY, 10018, 7204, USA (Type of address: Service of Process)
2000-05-24 2010-06-03 Address 26 WALLACE AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2000-05-24 2010-06-03 Address 26 WALLACE AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1998-05-01 2000-05-24 Address 156 5TH AVE, NEW YORK, NY, 10010, 7002, USA (Type of address: Service of Process)
1996-11-05 2000-05-24 Address 87 MILFORD ST, BROOKLYN, NY, 11208, 2411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100603002668 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080625002065 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060516003082 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040510002679 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020508002832 2002-05-08 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State