Search icon

NEW KEG LOUNGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW KEG LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1999 (26 years ago)
Entity Number: 2421139
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 886 E 54TH STREET, BROOKLYN, NY, United States, 11234
Address: 451 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE BAIRD DOS Process Agent 451 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
CHRISTINE BAIRD Chief Executive Officer 451 EAST NEW YORK AVE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2015-11-24 2017-11-28 Address 451 EAST NEW YORK AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2015-11-24 2017-11-28 Address 451 EAST NEW YORK AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2007-09-19 2017-11-28 Address 886 E 54TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-09-19 2015-11-24 Address 886 E 54TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-09-19 2015-11-24 Address 245 FIFTH AVENUE / SUITE 602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171128006096 2017-11-28 BIENNIAL STATEMENT 2017-09-01
151124002040 2015-11-24 BIENNIAL STATEMENT 2015-09-01
110923000258 2011-09-23 ANNULMENT OF DISSOLUTION 2011-09-23
DP-1992036 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090828002854 2009-08-28 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State