Name: | KEYBOARD CLASSICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1998 (27 years ago) |
Date of dissolution: | 21 Dec 2010 |
Entity Number: | 2294409 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2 DEPOT PLAZA SUITE 301, BEDFORD HILLS, NY, United States, 10507 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 DEPOT PLAZA SUITE 301, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
EDWARD SHANAPHY | Chief Executive Officer | 2 DEPOT PLAZA SUITE 301, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2003-11-28 | Address | 27 WOODWAY, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2003-11-28 | Address | 333 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1998-09-02 | 2003-11-28 | Address | 200 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101221000994 | 2010-12-21 | CERTIFICATE OF TERMINATION | 2010-12-21 |
031128002263 | 2003-11-28 | BIENNIAL STATEMENT | 2002-09-01 |
010531002343 | 2001-05-31 | BIENNIAL STATEMENT | 2000-09-01 |
980902000523 | 1998-09-02 | APPLICATION OF AUTHORITY | 1998-09-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State