Search icon

KETER MANAGEMENT SERVICES, INC

Company claim

Is this your business?

Get access!

Company Details

Name: KETER MANAGEMENT SERVICES, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450849
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN SCHLUSSEL Chief Executive Officer 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-17 Address 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-05 2023-09-05 Address 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-17 Address 4 High Ridge Park, Suite 202, Stamford, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001065 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
230905003738 2023-09-05 BIENNIAL STATEMENT 2023-08-01
210803003464 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190807060639 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-64708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State