KEY SYSTEMS, INC.

Name: | KEY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1987 (39 years ago) |
Entity Number: | 1222013 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7635 GLACIER HILL, PO BOX G, VICTOR, NY, United States, 14564 |
Principal Address: | 7635 GLACIER HILL, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEY SYSTEMS, INC. | DOS Process Agent | 7635 GLACIER HILL, PO BOX G, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
GEORGE ECKERDT | Chief Executive Officer | PO BOX G, FISHERS, NY, United States, 14453 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-28 | 2009-01-07 | Address | 7636 GLACIER HILL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2006-12-28 | 2019-01-03 | Address | GEORGE ECKERDT, PO BOX G, FISHERS, NY, 14453, 0757, USA (Type of address: Service of Process) |
2003-01-10 | 2006-12-28 | Address | GEORGE ECKERDT, PO BOX G, FISHERS, NY, 14453, 0757, USA (Type of address: Service of Process) |
2001-01-08 | 2006-12-28 | Address | 7636 GLACIER HILL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-01-08 | Address | 705 PHILLIPS ROAD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060276 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060497 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170109007235 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150114006194 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130205002469 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State