Name: | KEISER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1965 (60 years ago) |
Date of dissolution: | 10 Jan 2023 |
Entity Number: | 182841 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 257 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
H. M. KEISER ASSOCIATES, INC. | DOS Process Agent | 257 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-26 | 1990-01-08 | Name | H. M. KEISER ASSOCIATES, INC. |
1985-08-26 | 2023-02-08 | Address | 257 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1969-12-22 | 2023-01-10 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
1965-01-04 | 1985-08-26 | Name | HUGH M. KEISER ASSOCIATES, INC. |
1965-01-04 | 1985-08-26 | Address | 280 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208000425 | 2023-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-10 |
20110607001 | 2011-06-07 | ASSUMED NAME CORP INITIAL FILING | 2011-06-07 |
C094326-3 | 1990-01-08 | CERTIFICATE OF AMENDMENT | 1990-01-08 |
B261082-3 | 1985-08-26 | CERTIFICATE OF AMENDMENT | 1985-08-26 |
803040-4 | 1969-12-22 | CERTIFICATE OF AMENDMENT | 1969-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State