KEYES INFORMATION TECHNOLOGY, LLC

Name: | KEYES INFORMATION TECHNOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 12 Dec 2011 (14 years ago) |
Entity Number: | 4175341 |
County: | Jefferson |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-05 | 2020-10-08 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-01-10 | 2020-09-14 | Address | 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-12-30 | 2019-12-05 | Address | 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2011-12-12 | 2016-12-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008000486 | 2020-10-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-10-08 |
200914000492 | 2020-09-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-10-14 |
191205060447 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171226006227 | 2017-12-26 | BIENNIAL STATEMENT | 2017-12-01 |
170110000425 | 2017-01-10 | CERTIFICATE OF CHANGE | 2017-01-10 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State