Search icon

KEYSTONE PRECISION INSTRUMENTS

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
III GEORGE H. ALLPORT Chief Executive Officer 1670 EAST RACE STREET, ALLENTOWN, PA, United States, 18109

History

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)

Filings

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