Name: | KEETSA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2010 (15 years ago) |
Entity Number: | 3907294 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | California |
Address: | 44 MERCER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DANNE LEE | Chief Executive Officer | 68 DIVISION STREET, SAN FRANISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 MERCER STREET, GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-04 | 2019-03-07 | Address | 69 MERCER STREET, GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2014-02-11 | 2016-02-04 | Address | 68 DIVISION STREET, SAN FRANISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2014-02-11 | 2016-02-04 | Address | 68 DIVISION STREET, SAN FRANISCO, CA, 94103, USA (Type of address: Principal Executive Office) |
2012-03-20 | 2014-02-11 | Address | 271 9TH ST, SAN FRANISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2012-03-20 | 2014-02-11 | Address | 271 9TH ST, SAN FRANISCO, CA, 94103, USA (Type of address: Principal Executive Office) |
2010-02-02 | 2019-03-19 | Address | 69 MERCER ST., GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203062152 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190319000245 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
190307002044 | 2019-03-07 | AMENDMENT TO BIENNIAL STATEMENT | 2018-02-01 |
180201007600 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160204006405 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140211006442 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120320002478 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100202000145 | 2010-02-02 | APPLICATION OF AUTHORITY | 2010-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5027977703 | 2020-05-01 | 0202 | PPP | 44 MERCER ST FRNT A, NEW YORK, NY, 10013-3077 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300557 | Americans with Disabilities Act - Other | 2023-01-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANCHEZ |
Role | Plaintiff |
Name | KEETSA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-04-10 |
Termination Date | 2017-10-23 |
Date Issue Joined | 2017-06-05 |
Pretrial Conference Date | 2017-06-30 |
Section | 0044 |
Status | Terminated |
Parties
Name | GLOBAL STANDARD GEMEINNüTZIGE |
Role | Plaintiff |
Name | KEETSA, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State