Search icon

KELTIC FINANCIAL SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
KELTIC FINANCIAL SERVICES, LLC DOS Process Agent 558 MILLER COURT, WYCKOFF, NJ, United States, 07481

Form 5500 Series

Employer Identification Number (EIN):
134019722
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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