Search icon

KEYA USA ENTERPRISE INC

Company Details

Name: KEYA USA ENTERPRISE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2005 (19 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3285194
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-11 WOODSIDE AVE STE 1R, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-639-8923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-11 WOODSIDE AVE STE 1R, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
ROWSHAN ARA Agent 47-55 59TH STREET, WOODSIDE, NY, 11377

Licenses

Number Status Type Date End date
1216422-DCA Inactive Business 2005-12-27 2006-03-31
1216423-DCA Inactive Business 2005-12-27 2007-12-31

History

Start date End date Type Value
2009-02-03 2010-05-05 Address 37-20 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2009-02-03 2010-05-05 Address KHODEZA BEGUM, 37-20 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2005-11-25 2009-02-03 Address 89-21, ELMHURST AVENUE #233, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2084366 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100505000277 2010-05-05 CERTIFICATE OF CHANGE 2010-05-05
090203000740 2009-02-03 CERTIFICATE OF CHANGE 2009-02-03
051125000038 2005-11-25 CERTIFICATE OF INCORPORATION 2005-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
713884 LICENSE INVOICED 2005-12-29 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
713885 LICENSE INVOICED 2005-12-28 140 Cigarette Retail Dealer License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State