KEELER DEVELOPMENT GROUP, LLC

Name: | KEELER DEVELOPMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2001 (24 years ago) |
Entity Number: | 2675509 |
ZIP code: | 10023 |
County: | Ulster |
Place of Formation: | New York |
Address: | 163 amsterdam ave, #1125, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 163 amsterdam ave, #1125, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-26 | Address | 163 amsterdam ave, #1125, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2023-04-15 | 2024-01-25 | Address | 115 MOUNTAIN LAUREL LN, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2018-12-17 | 2023-04-15 | Address | 115 MOUNTAIN LAUREL LN, WOODSTOCK, NY, 12498, USA (Type of address: Registered Agent) |
2018-12-17 | 2023-04-15 | Address | 115 MOUNTAIN LAUREL LN, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2017-02-16 | 2018-12-17 | Address | 26 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126000618 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
240125003513 | 2024-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-12 |
230415007514 | 2023-04-15 | BIENNIAL STATEMENT | 2021-08-01 |
181217000253 | 2018-12-17 | CERTIFICATE OF CHANGE | 2018-12-17 |
170216000515 | 2017-02-16 | CERTIFICATE OF CHANGE | 2017-02-16 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State