Search icon

KEYWORK ENTERPRISES, INC.

Company Details

Name: KEYWORK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1995 (30 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 1882441
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 120 EAST ROUTE 59, NANUET, NY, United States, 10954
Principal Address: 120 E. ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEYWORK ENTERPRISES, INC. DOS Process Agent 120 EAST ROUTE 59, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
ROBERT KEYWORK Chief Executive Officer 120 E. ROUTE 59, NANUET, NY, United States, 10954

History

Start date End date Type Value
2021-01-05 2022-08-28 Address 120 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2019-02-22 2021-01-05 Address 120 E. ROUTE 59, 120 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2003-01-17 2022-08-28 Address 120 E. ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2003-01-17 2019-02-22 Address 120 E. ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-01-31 2003-01-17 Address 120 E ROUTE 59, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220828000151 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
210105062149 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190222060103 2019-02-22 BIENNIAL STATEMENT 2019-01-01
170127006183 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150121006636 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State