WM. J. KELLER & SONS REALTY CORPORATION

Name: | WM. J. KELLER & SONS REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1970 (55 years ago) |
Entity Number: | 293684 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1435 ROUTE 9, CASTLETON, NY, United States, 12033 |
Address: | 43 Huntswood Lane, East Greenbush, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. KELLER, JR. | Chief Executive Officer | 1435 ROUTE 9, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 Huntswood Lane, East Greenbush, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | 1435 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2024-08-01 | Address | 1435 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2008-07-14 | Address | 1435 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2024-08-01 | Address | 1435 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040038 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
160701006470 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120710006446 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100714002459 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080714002111 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State