Name: | KEYSTONE COMMUNICATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1979 (46 years ago) |
Entity Number: | 581492 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS WONG | Chief Executive Officer | 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 3808 UNION STREET, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 36-29 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-09-14 | 2023-11-02 | Address | 36-29 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2009-09-14 | 2023-11-02 | Address | 36-29 MAIN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-09-14 | 2013-10-11 | Address | 36-29 MIAN ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102002610 | 2023-11-02 | BIENNIAL STATEMENT | 2023-09-01 |
20200220057 | 2020-02-20 | ASSUMED NAME LLC INITIAL FILING | 2020-02-20 |
131011002160 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
110922002173 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090914002123 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State