Name: | KEURIG, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 3370408 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 WALKERS BROOK DRIVE, READING, MA, United States, 01867 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | MICHELLE STACY, 55 WALKERS BROOK DRIVE, READING, MA, United States, 01867 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-08 | 2012-06-22 | Address | NICK LAZARIS, 55 WALKERS BROOK DRIVE, READING, MA, 01867, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2012-10-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-01 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151215000177 | 2015-12-15 | CERTIFICATE OF TERMINATION | 2015-12-15 |
121019000020 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120830000199 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120622006056 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
080808002484 | 2008-08-08 | BIENNIAL STATEMENT | 2008-06-01 |
060601000897 | 2006-06-01 | APPLICATION OF AUTHORITY | 2006-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State