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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VICTOR J. RILEY, JR | Chief Executive Officer | 30 SOUTH PEARL STREET, ALBANY, NY, United States, 12207 |
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 |
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