Search icon

KEYSTONE PROPERTIES

Company Details

Name: KEYSTONE PROPERTIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402486
ZIP code: 91403
County: New York
Place of Formation: California
Foreign Legal Name: KEYSTONE MANAGEMENT, INC.
Fictitious Name: KEYSTONE PROPERTIES
Address: 15233 VENTURA BLVD., SUITE 500, SHERMAN OAKS, CA, United States, 91403

Chief Executive Officer

Name Role Address
DAN SHALOM Chief Executive Officer 15233 VENTURA BLVD., SUITE 500, SHERMAN OAKS, CA, United States, 91403

DOS Process Agent

Name Role Address
KEYSTONE MANAGEMENT, INC. DOS Process Agent 15233 VENTURA BLVD., SUITE 500, SHERMAN OAKS, CA, United States, 91403

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 15165 VENTURA BLVD., SUITE 140, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 15233 VENTURA BLVD., SUITE 500, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2016-03-01 2023-12-13 Address 15165 VENTURA BLVD., SUITE 140, SHERMAN OAKS, CA, 91403, USA (Type of address: Chief Executive Officer)
2016-03-01 2023-12-13 Address 15165 VENTURA BLVD., SUITE 140, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process)
2001-07-20 2016-03-01 Address 15165 VENTURA BLVD, #140, SHERMAN OAKS, CA, 91403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231213022670 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210730001558 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190920060274 2019-09-20 BIENNIAL STATEMENT 2019-07-01
170710006735 2017-07-10 BIENNIAL STATEMENT 2017-07-01
160301007441 2016-03-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State