Search icon

MICHAEL P. O'KEEFE INC.

Company Details

Name: MICHAEL P. O'KEEFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1975 (50 years ago)
Entity Number: 366736
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 11 WALL ST, NEW YORK, NY, United States, 10005
Address: C/O GETTENBERG CONSULTING, 65 BROADWAY / SUITE 1004, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. O'KEEFE Chief Executive Officer 4 DEEP CREEK DR, MANASQUAN, NJ, United States, 08736

DOS Process Agent

Name Role Address
MICHAEL P. O'KEEFE & CO. INC. DOS Process Agent C/O GETTENBERG CONSULTING, 65 BROADWAY / SUITE 1004, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1999-05-06 2005-06-10 Address PO BOX 120, 1310 GRANDVIEW DR, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
1999-05-06 2005-06-10 Address PO BOX 120, 1310 GRANDVIEW DR, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
1999-05-06 2005-06-10 Address 65 BROADWAY, STE 1004, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1997-05-23 1999-05-06 Address PO BOX 755, 1310 GRANDVIEW DR, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-05-06 Address 2 WALL ST, STE 1904, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110516097 2011-05-16 ASSUMED NAME LLC INITIAL FILING 2011-05-16
050610002048 2005-06-10 BIENNIAL STATEMENT 2005-04-01
050107000836 2005-01-07 CERTIFICATE OF AMENDMENT 2005-01-07
030513002319 2003-05-13 BIENNIAL STATEMENT 2003-04-01
010509002707 2001-05-09 BIENNIAL STATEMENT 2001-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State