KEYSTONE ELECTRONICS CORP.

Name: | KEYSTONE ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1950 (75 years ago) |
Entity Number: | 64761 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Address: | 926 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 55 S. DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY DAVID | Chief Executive Officer | 55 S. DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RIVKIN RADLER LLP | DOS Process Agent | 926 RXR PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-21 | 2019-12-13 | Address | 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Chief Executive Officer) |
2009-12-22 | 2019-12-13 | Address | 100 JERICHO QUADRANGLE STE 226, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2009-12-22 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1996-05-09 | 2019-12-13 | Address | 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2012-06-21 | Address | 31-07 20TH ROAD, ASTORIA, NY, 11105, 2017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062156 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
191217000189 | 2019-12-17 | CERTIFICATE OF CHANGE | 2019-12-17 |
191213060112 | 2019-12-13 | BIENNIAL STATEMENT | 2018-05-01 |
160418006320 | 2016-04-18 | BIENNIAL STATEMENT | 2014-05-01 |
120621002101 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State