Name: | KERI CLOCK SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1967 (58 years ago) |
Date of dissolution: | 12 Sep 2017 |
Entity Number: | 207577 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS BENZAKARVA | Chief Executive Officer | 7 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-06 | 2013-04-03 | Address | 7 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-03-19 | 2011-07-06 | Address | 7 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2011-07-06 | Address | 7 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-06-06 | 1999-03-19 | Address | 7 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1997-06-06 | Address | 7 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170912000394 | 2017-09-12 | CERTIFICATE OF DISSOLUTION | 2017-09-12 |
130403002061 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110706002693 | 2011-07-06 | BIENNIAL STATEMENT | 2011-03-01 |
090407003427 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
20070503044 | 2007-05-03 | ASSUMED NAME CORP INITIAL FILING | 2007-05-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State