Search icon

KEEPSOLID INC.

Company Details

Name: KEEPSOLID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275229
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 347 5th ave, ste 1402-419, NEW YORK, NY, United States, 10016
Principal Address: 3220 ARLINGTON AVE, SUITE 5A, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TETYANA BINDER Chief Executive Officer 3220 ARLINGTON AVE, SUITE 5A, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 347 5th ave, ste 1402-419, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 3220 ARLINGTON AVE, SUITE 5A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-09-23 2024-01-23 Address 3220 ARLINGTON AVE, SUITE 5A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2014-09-23 2024-01-23 Address 3220 ARLINGTON AVE, SUITE 5A, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
2012-07-25 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-25 2014-09-23 Address 3220 ARLINGTON AVE., SUITE 5A, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000404 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
220421000584 2022-04-21 BIENNIAL STATEMENT 2020-07-01
150403000144 2015-04-03 CERTIFICATE OF AMENDMENT 2015-04-03
140923006406 2014-09-23 BIENNIAL STATEMENT 2014-07-01
120725000483 2012-07-25 CERTIFICATE OF INCORPORATION 2012-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009763 Trademark 2020-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-19
Termination Date 2020-12-31
Section 1331
Sub Section DJ
Status Terminated

Parties

Name GARGIULO,
Role Plaintiff
Name KEEPSOLID INC.
Role Defendant
2109045 Patent 2021-11-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-11-03
Termination Date 2021-12-27
Section 0271
Status Terminated

Parties

Name DIGITAL VERIFICATION SYSTEMS,
Role Plaintiff
Name KEEPSOLID INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State