Name: | KETER EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Entity Number: | 4082350 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 362 fifth avenue, suite 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHRISTINE LOMPADO | Agent | 362 FIFTH AVENUE, SUITE 901, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
christine lompado | DOS Process Agent | 362 fifth avenue, suite 901, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-26 | 2023-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-16 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-17 | 2016-05-16 | Address | ATTN: HAIM S. CHERA, 767 FIFTH AVENUE, SUITE 2400, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003622 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
230426002263 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210429060448 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190430060314 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170418006417 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State