Search icon

KEITZ ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN F. KEITZ Chief Executive Officer 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1295 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112674667
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State