Name: | KEYS ENERGY OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3294231 |
ZIP code: | 14522 |
County: | Wayne |
Place of Formation: | New York |
Address: | 200 CHURCH STREET, SUITE 200, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
KEYS ENERGY OF NEW YORK, LLC | DOS Process Agent | 200 CHURCH STREET, SUITE 200, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-12-01 | Address | 200 CHURCH STREET, SUITE 200, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2011-12-08 | 2023-10-31 | Address | 2725 MAPLE AVENUE, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2006-10-03 | 2011-12-08 | Address | P.O. BOX 10, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
2006-01-17 | 2006-10-03 | Address | 8660 GREIG STREET, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
2005-12-16 | 2006-01-17 | Address | 200 CHURCH STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036266 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231031000224 | 2023-10-31 | BIENNIAL STATEMENT | 2021-12-01 |
111208000809 | 2011-12-08 | CERTIFICATE OF AMENDMENT | 2011-12-08 |
091231002321 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071214002053 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State