Name: | KEYSTONE PRECISION INSTRUMENTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2012 (12 years ago) |
Entity Number: | 4312428 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | KMEL CORPORATION |
Fictitious Name: | KEYSTONE PRECISION INSTRUMENTS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1670 E RACE STREET, ALLENTOWN, PA, United States, 18109 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
III GEORGE H. ALLPORT | Chief Executive Officer | 1670 EAST RACE STREET, ALLENTOWN, PA, United States, 18109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 1670 E RACE STREET, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 1670 EAST RACE STREET, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-18 | 2019-01-28 | Address | 1670 EAST RACE STREET, ALLENTOWN, PA, 18109, USA (Type of address: Service of Process) |
2016-10-05 | 2024-10-04 | Address | 1670 E RACE STREET, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer) |
2014-10-14 | 2016-10-05 | Address | 1670 E RACE STREET, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer) |
2012-10-24 | 2018-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004399 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221001000454 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
SR-103689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181018006351 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161005007611 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141014007140 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121024000346 | 2012-10-24 | APPLICATION OF AUTHORITY | 2012-10-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State