Search icon

KEYWESTON PARTICIPATIONS LLC

Company Details

Name: KEYWESTON PARTICIPATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921353
County: Rockland
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-11-18 2019-09-23 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-09-16 2014-11-18 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-10-29 2014-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2014-09-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-09 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-03-09 2012-08-27 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
190923000352 2019-09-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-09-23
160307006265 2016-03-07 BIENNIAL STATEMENT 2016-03-01
141118000446 2014-11-18 CERTIFICATE OF CHANGE 2014-11-18
140916006578 2014-09-16 BIENNIAL STATEMENT 2014-03-01
121029000147 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
120827001487 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120508002608 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100726000890 2010-07-26 CERTIFICATE OF PUBLICATION 2010-07-26
100309000143 2010-03-09 ARTICLES OF ORGANIZATION 2010-03-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State