Search icon

KEEAHKEE, INC.

Company Details

Name: KEEAHKEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821540
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 9 East 8th St., #130, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
SAMANTHA MATHIS Chief Executive Officer 9 EAST 8TH ST., #130, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 9 EAST 8TH ST., #130, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Address 9 EAST 8TH ST., #130, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-25 Address 9 EAST 8TH ST., #130, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-25 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000783 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
230908001182 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210902003035 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062628 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007186 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State