Search icon

KEEFE MANAGERS, LLC

Company Details

Name: KEEFE MANAGERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jun 2002 (23 years ago)
Date of dissolution: 12 Mar 2008
Entity Number: 2776373
ZIP code: 07401
County: New York
Place of Formation: Delaware
Address: 65 VALLEY ROAD, ALLENDALE, NJ, United States, 07401

DOS Process Agent

Name Role Address
C/O JOHN J. LYONS DOS Process Agent 65 VALLEY ROAD, ALLENDALE, NJ, United States, 07401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000898339
Phone:
2127542000

Latest Filings

Form type:
13F-HR
File number:
028-03478
Filing date:
2007-05-11
File:
Form type:
13F-HR
File number:
028-03478
Filing date:
2007-02-06
File:
Form type:
SC 13G/A
Filing date:
2007-02-02
File:
Form type:
SC 13G/A
Filing date:
2007-02-02
File:
Form type:
SC 13G/A
Filing date:
2007-02-02
File:

History

Start date End date Type Value
2002-06-07 2008-03-12 Address 375 PARK AVENUE STE 2301, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2002-06-07 2008-03-12 Address 375 PARK AVENUE STE 2301, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080312000598 2008-03-12 SURRENDER OF AUTHORITY 2008-03-12
060525002403 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040709002176 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020906000568 2002-09-06 AFFIDAVIT OF PUBLICATION 2002-09-06
020906000573 2002-09-06 AFFIDAVIT OF PUBLICATION 2002-09-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State