Search icon

KEURIG, INCORPORATED

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer MICHELLE STACY, 55 WALKERS BROOK DRIVE, READING, MA, United States, 01867

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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