Name: | KEYSTONE ROCK & EXCAVATION, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2011 (14 years ago) |
Entity Number: | 4080483 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-30 | 2025-04-17 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-04-04 | 2023-04-30 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-04-12 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-12 | 2018-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001142 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230430000041 | 2023-04-30 | BIENNIAL STATEMENT | 2023-04-01 |
210413060568 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190416060551 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
181218000407 | 2018-12-18 | CERTIFICATE OF AMENDMENT | 2018-12-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State