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
Name | Role | Address |
---|---|---|
TETYANA BINDER | Chief Executive Officer | 3220 ARLINGTON AVE, SUITE 5A, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 347 5th ave, ste 1402-419, NEW YORK, NY, United States, 10016 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009763 | Trademark | 2020-11-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARGIULO, |
Role | Plaintiff |
Name | KEEPSOLID INC. |
Role | Defendant |
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