Search icon

KEY BANCSHARES OF NEW YORK INC.

Company Details

Name: KEY BANCSHARES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1985 (40 years ago)
Date of dissolution: 30 Jun 1997
Entity Number: 1021758
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 60 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30 SOUTH PEARL STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 688

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICTOR J. RILEY, JR Chief Executive Officer 30 SOUTH PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1985-08-28 1994-04-20 Address 60 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1985-08-28 1986-05-19 Shares Share type: NO PAR VALUE, Number of shares: 683, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970626000355 1997-06-26 CERTIFICATE OF MERGER 1997-06-30
940420002167 1994-04-20 BIENNIAL STATEMENT 1993-08-01
C090946-3 1989-12-28 CERTIFICATE OF MERGER 1989-12-29
B649320-3 1988-06-08 CERTIFICATE OF AMENDMENT 1988-06-08
B360585-3 1986-05-19 CERTIFICATE OF AMENDMENT 1986-05-19
B262126-21 1985-08-28 CERTIFICATE OF INCORPORATION 1985-08-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State