Search icon

KEELER INSTRUMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEELER INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1974 (51 years ago)
Date of dissolution: 27 Mar 2002
Entity Number: 356065
ZIP code: 12207
County: Kings
Place of Formation: Pennsylvania
Principal Address: 456 PARKWAY, BROOMALL, PA, United States, 19008
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID J KEELER Chief Executive Officer 456 PARKWAY, BROOMALL, PA, United States, 19008

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-10-31 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-10-31 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-01-08 1993-11-29 Address 456 PARKWAY, BROOMALL, PA, 19008, 4295, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20141229062 2014-12-29 ASSUMED NAME CORP INITIAL FILING 2014-12-29
DP-1580944 2002-03-27 ANNULMENT OF AUTHORITY 2002-03-27
970414000160 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950313000469 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
941031000290 1994-10-31 CERTIFICATE OF CHANGE 1994-10-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State