Search icon

EDWARD KELLER HOLDING LTD.

Company Details

Name: EDWARD KELLER HOLDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1947 (78 years ago)
Entity Number: 80410
ZIP code: 92618
County: Nassau
Place of Formation: New York
Address: 1 POST, STE 100, IRVINE, CA, United States, 92618
Principal Address: 0NE POST, STE 100, IRVINE, CA, United States, 92618

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPH ERNST Chief Executive Officer EGGBUHL STRASSE 28, ZURICH, Switzerland

Agent

Name Role Address
BRADFORD P. COLCORD Agent 1088 PARK AVE., NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
WILL SYMONDS DOS Process Agent 1 POST, STE 100, IRVINE, CA, United States, 92618

History

Start date End date Type Value
2012-04-09 2013-08-27 Address MUHLEBACH STRASSE 20, PO BOX 1824, ZURICH, 8032, CHE (Type of address: Chief Executive Officer)
2009-09-18 2013-08-27 Address 2690 PELLISSIER PL, CITY OF INDUSTRY, CA, 90601, USA (Type of address: Service of Process)
2009-09-18 2012-04-09 Address 2690 PELLISSIER PL, CITY OF INDUSTRY, CA, 90601, USA (Type of address: Chief Executive Officer)
2009-09-18 2012-04-09 Address 2690 PELLISSIER PL, CITY OF INDUSTRY, CA, 90601, USA (Type of address: Principal Executive Office)
2005-11-01 2009-09-18 Address 2550 PELLISSIER PL, WHITTIER, CA, 90601, 1505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130827002142 2013-08-27 BIENNIAL STATEMENT 2013-08-01
120409002622 2012-04-09 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
110816002293 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090918002082 2009-09-18 BIENNIAL STATEMENT 2009-08-01
051101002910 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State