Name: | KEANE SECURITIES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1980 (45 years ago) |
Entity Number: | 647705 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Principal Address: | 17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KELLEY DRYE & WARREN | DOS Process Agent | C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
JAMES J KEANE JR | Chief Executive Officer | 17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2006-08-23 | Address | C/O R. BRODRICK, 2 STAMFORD PL, 281 TRESSER BLVD., STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
1996-05-22 | 2006-08-23 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1996-05-22 | 2006-08-23 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1994-11-30 | 1996-05-22 | Address | TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, 3229, USA (Type of address: Service of Process) |
1983-07-18 | 1994-11-30 | Address | 1 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060823002569 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
020801002098 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000810002409 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980720002140 | 1998-07-20 | BIENNIAL STATEMENT | 1996-08-01 |
960522002566 | 1996-05-22 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State