KEITZ ASSOCIATES, INC.

Name: | KEITZ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1984 (41 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 892867 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. KEITZ | Chief Executive Officer | 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-10 | 2022-05-05 | Address | 1295 NORTHERN BLVD., MANHASSET, NY, 11030, 3002, USA (Type of address: Chief Executive Officer) |
2000-03-10 | 2022-05-05 | Address | 1295 NORTHERN BLVD., MANHASSET, NY, 11030, 3002, USA (Type of address: Service of Process) |
1993-03-11 | 2000-03-10 | Address | 1295 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2000-03-10 | Address | 1295 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1984-08-16 | 2000-03-10 | Address | 1295 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505002292 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
181026000076 | 2018-10-26 | CERTIFICATE OF AMENDMENT | 2018-10-26 |
181003007733 | 2018-10-03 | BIENNIAL STATEMENT | 2018-02-01 |
140424002185 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
120320002057 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State