Search icon

KEYSTONE REALTY CORP.

Company Details

Name: KEYSTONE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1983 (42 years ago)
Entity Number: 827942
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 309 WEST 107 STREET, 309 WEST 107TH ST, #2R, NEW YORK, NY, United States, 10025
Principal Address: C/O J.S. YALE, 309 WEST 107TH ST, #2R, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEYSTONE REALTY CORP. DOS Process Agent 309 WEST 107 STREET, 309 WEST 107TH ST, #2R, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JEROLD S YALE Chief Executive Officer 309 WEST 107TH ST, #2R, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2001-11-21 2017-11-01 Address C/O J.S. YALE, 309 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-11-21 2017-11-01 Address 309 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-11-21 2017-11-01 Address C/O J.S. YALE, 309 WEST 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-08-16 2001-11-21 Address C/O JEROLD S. YALE, 521 5TH AVENUE / 27 FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1998-08-18 2001-11-21 Address 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191106060613 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171101006025 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007824 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006098 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116003114 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State