Search icon

KEUKA ASSOCIATES INC.

Company Details

Name: KEUKA ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1970 (55 years ago)
Date of dissolution: 10 Apr 1998
Entity Number: 333490
ZIP code: 14840
County: Steuben
Place of Formation: New York
Address: 644 EAST LAKE ROAD, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 EAST LAKE ROAD, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
FRANK N. SMITH Chief Executive Officer 644 EAST LAKE ROAD, HAMMONDSPORT, NY, United States, 14840

History

Start date End date Type Value
1995-07-07 1996-09-04 Address 196 W SIXTH STREET, P O BOX 19, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1995-07-07 1996-09-04 Address 196 W SIXTH STREET, P O BOX 19, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1995-07-07 1996-09-04 Address 196 W SIXTH STREET, P O BOX 19, CORNING, NY, 14830, USA (Type of address: Service of Process)
1995-04-11 1995-07-07 Address 644 EASST LAKE ROAD, HAMMONDSPORT, NY, 14849, USA (Type of address: Service of Process)
1970-09-03 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1970-09-03 1995-04-11 Address 11 E. MARKET ST., CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C339317-2 2003-11-14 ASSUMED NAME CORP INITIAL FILING 2003-11-14
980410000063 1998-04-10 CERTIFICATE OF DISSOLUTION 1998-04-10
960904002451 1996-09-04 BIENNIAL STATEMENT 1996-09-01
950707002045 1995-07-07 BIENNIAL STATEMENT 1993-09-01
950411000502 1995-04-11 CERTIFICATE OF AMENDMENT 1995-04-11
A46723-4 1973-02-01 CERTIFICATE OF MERGER 1973-02-01
855908-4 1970-09-03 CERTIFICATE OF INCORPORATION 1970-09-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State