Name: | KEYBASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Jul 2022 |
Entity Number: | 4702053 |
ZIP code: | 95113 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 almaden street, ste 600, SAN JOSE, CA, United States, 95113 |
Principal Address: | 85 BROAD STREET, 28TH FL., NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 55 almaden street, ste 600, SAN JOSE, CA, United States, 95113 |
Name | Role | Address |
---|---|---|
MAXWELL KROHN | Chief Executive Officer | 515 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-23 | 2022-08-20 | Address | 515 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2022-08-20 | Address | 85 BROAD STREET, 28TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-01-29 | 2020-04-23 | Address | 157 COLUMBUS AVE SUITE 533, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220820000335 | 2022-07-27 | SURRENDER OF AUTHORITY | 2022-07-27 |
200423060225 | 2020-04-23 | BIENNIAL STATEMENT | 2019-01-01 |
150129000549 | 2015-01-29 | APPLICATION OF AUTHORITY | 2015-01-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State