Name: | ROBERT A. KEASBEY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1902 (122 years ago) |
Date of dissolution: | 20 Dec 2002 |
Entity Number: | 23988 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
PHILIP BARRETTI | DOS Process Agent | 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
PHILIP BARRETTI | Chief Executive Officer | 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-18 | 1993-03-10 | Address | 71 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1945-12-26 | 2021-10-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1935-01-14 | 1979-10-18 | Address | 141 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1925-09-24 | 1945-12-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
1924-09-25 | 1925-09-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1521874 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
930310002212 | 1993-03-10 | BIENNIAL STATEMENT | 1992-12-01 |
C174312-2 | 1991-02-21 | ASSUMED NAME CORP INITIAL FILING | 1991-02-21 |
A614552-3 | 1979-10-18 | CERTIFICATE OF AMENDMENT | 1979-10-18 |
93336 | 1958-01-17 | CERTIFICATE OF AMENDMENT | 1958-01-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State