Name: | KEAP HOTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1969 (56 years ago) |
Date of dissolution: | 31 Jan 2001 |
Entity Number: | 279405 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 171 BUSHWICK AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BUSHWICK AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JERROLD LESTER | Chief Executive Officer | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 1999-09-10 | Address | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, 11211, 0521, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1999-09-10 | Address | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, 11211, 0521, USA (Type of address: Service of Process) |
1988-07-19 | 1993-02-26 | Address | POB 521, WILLIAMSBURG STATION, BROOKLYN, NY, 11211, 0521, USA (Type of address: Service of Process) |
1969-07-09 | 1988-07-19 | Address | 306 KEAP ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010131000492 | 2001-01-31 | CERTIFICATE OF DISSOLUTION | 2001-01-31 |
C286147-2 | 2000-03-17 | ASSUMED NAME CORP INITIAL FILING | 2000-03-17 |
990910002091 | 1999-09-10 | BIENNIAL STATEMENT | 1999-07-01 |
970626002377 | 1997-06-26 | BIENNIAL STATEMENT | 1997-07-01 |
930921003383 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State