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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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