Name: | KEYNEWS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2010 |
Entity Number: | 2436652 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2009-12-30 | Address | 1220 N. MARKET STREET, SUITE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1999-11-05 | 2007-04-16 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028000790 | 2010-10-28 | ARTICLES OF DISSOLUTION | 2010-10-28 |
091230002705 | 2009-12-30 | BIENNIAL STATEMENT | 2009-11-01 |
091009000532 | 2009-10-09 | CERTIFICATE OF AMENDMENT | 2009-10-09 |
090922000228 | 2009-09-22 | CERTIFICATE OF AMENDMENT | 2009-09-22 |
071228002769 | 2007-12-28 | BIENNIAL STATEMENT | 2007-11-01 |
070820000268 | 2007-08-20 | CERTIFICATE OF PUBLICATION | 2007-08-20 |
070416000652 | 2007-04-16 | CERTIFICATE OF CHANGE | 2007-04-16 |
051103002019 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
040109002096 | 2004-01-09 | BIENNIAL STATEMENT | 2003-11-01 |
020604002124 | 2002-06-04 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State