Name: | KELTIC FINANCIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 1999 (26 years ago) |
Entity Number: | 2400670 |
ZIP code: | 07481 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 558 MILLER COURT, WYCKOFF, NJ, United States, 07481 |
Name | Role | Address |
---|---|---|
KELTIC FINANCIAL SERVICES, LLC | DOS Process Agent | 558 MILLER COURT, WYCKOFF, NJ, United States, 07481 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-22 | 2017-07-03 | Address | 580 WHITE PLAINS RD, STE 610, TARRYTOWN, NY, 10591, 5198, USA (Type of address: Service of Process) |
2007-07-11 | 2015-07-22 | Address | 580 WHITE PLAINS RD, STE 610, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2003-07-10 | 2007-07-11 | Address | 555 THEODORE FREMD AVE, SUITE 207, RYE, NY, 10580, USA (Type of address: Service of Process) |
2001-07-25 | 2003-07-10 | Address | 555 THEODORE FREMD AVE., SUITE C209, RYE, NY, 10580, USA (Type of address: Service of Process) |
1999-08-30 | 2001-07-25 | Address | ATTN: ROBERT LAUGHLIN, 555 THEODORE FREMD AV STE C301, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060702 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006179 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150722006129 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
140124006058 | 2014-01-24 | BIENNIAL STATEMENT | 2013-07-01 |
110831002361 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State