Name: | KEITH DAVID REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1998 (26 years ago) |
Entity Number: | 2300779 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 50 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Address: | PO BOX 127, WATERMILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH SEIGERMAN | Chief Executive Officer | PO BOX 127, WATERMILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 127, WATERMILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2006-10-17 | Address | 50 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2006-10-17 | Address | 50 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061017002847 | 2006-10-17 | BIENNIAL STATEMENT | 2006-09-01 |
041029002529 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020916002128 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
010626002119 | 2001-06-26 | BIENNIAL STATEMENT | 2000-09-01 |
980924000626 | 1998-09-24 | CERTIFICATE OF INCORPORATION | 1998-09-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State