Name: | KEYMARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1964 (60 years ago) |
Entity Number: | 182473 |
ZIP code: | 12065 |
County: | Montgomery |
Place of Formation: | New York |
Address: | Lavelle and Finn, 29 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12065 |
Principal Address: | 1188 CAYADUTTA ST, FONDA, NY, United States, 12068 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM L. KELLER III | Chief Executive Officer | 1188 CAYADUTTA ST, FONDA, NY, United States, 12068 |
Name | Role | Address |
---|---|---|
KEYMARK CORPORATION | DOS Process Agent | Lavelle and Finn, 29 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 1188 CAYADUTTA ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 20 |
2023-09-11 | 2023-09-11 | Address | 1188 CAYADUTTA ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-01-29 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 20 |
2023-09-11 | 2024-12-30 | Address | 1188 CAYADUTTA ST, FONDA, NY, 12068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019657 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
230911000211 | 2023-09-11 | BIENNIAL STATEMENT | 2022-12-01 |
201201062111 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190125060293 | 2019-01-25 | BIENNIAL STATEMENT | 2018-12-01 |
161214006163 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State