Name: | KEAKILIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2276910 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 499 PARK PLACE, APT 1R, BROOKLYN, NY, United States, 11238 |
Principal Address: | 499 PARK PLACE 1R, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 PARK PLACE, APT 1R, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
SUSAN M GOMERSALL | Chief Executive Officer | 499 PARK PLACE 1R, BROOKLYN, NY, United States, 11238 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144578 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120808002866 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100723002036 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080710002148 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060629002963 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State