Name: | KEYTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1983 (42 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 816560 |
ZIP code: | 16415 |
County: | Broome |
Place of Formation: | New York |
Address: | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
API TECHNOLOGIES CORP | DOS Process Agent | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
Name | Role | Address |
---|---|---|
ROBERT TAVARES | Chief Executive Officer | 8031 AVONIA ROAD, FAIRVIEW, PA, United States, 16415 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-02-04 | 2015-03-11 | Address | 3285 VETERANS MEM HWY STE 7, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2015-03-11 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2013-02-04 | 2015-03-11 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2011-06-28 | 2013-02-04 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2013-02-04 | Address | 3285 VETERAN'S HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001193 | 2022-12-29 | CERTIFICATE OF MERGER | 2022-12-31 |
190123060107 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170124006166 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150311006054 | 2015-03-11 | BIENNIAL STATEMENT | 2015-01-01 |
130204002081 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State