Name: | KEEVILY SPECIALTY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2007 (17 years ago) |
Entity Number: | 3567122 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEEVILY SPECIALTY SERVICES LLC, MISSISSIPPI | 1106336 | MISSISSIPPI |
Headquarter of | KEEVILY SPECIALTY SERVICES LLC, Alabama | 000-539-538 | Alabama |
Headquarter of | KEEVILY SPECIALTY SERVICES LLC, COLORADO | 20181313168 | COLORADO |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-15 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-15 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-09-12 | 2015-09-15 | Address | 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907002769 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210923000827 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190903061309 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901007369 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160126006073 | 2016-01-26 | BIENNIAL STATEMENT | 2015-09-01 |
150915000224 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
150105002006 | 2015-01-05 | BIENNIAL STATEMENT | 2013-09-01 |
090901002483 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
080111000416 | 2008-01-11 | CERTIFICATE OF PUBLICATION | 2008-01-11 |
070912000866 | 2007-09-12 | ARTICLES OF ORGANIZATION | 2007-09-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State