Name: | KEYFACTOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2017 (8 years ago) |
Entity Number: | 5164735 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINA LU | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINA LU | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-07-08 | 2023-07-07 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2019-07-08 | 2023-07-07 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2019-07-08 | Address | 136-80 ROOSEVELT AVE, FL3, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-07-05 | 2017-07-28 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2017-07-05 | 2023-07-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003607 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210709001516 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190708060001 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170728000308 | 2017-07-28 | CERTIFICATE OF CHANGE | 2017-07-28 |
170705010019 | 2017-07-05 | CERTIFICATE OF INCORPORATION | 2017-07-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State