Name: | KEYCORP INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 1614356 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 5001 OLYMPIC DRIVE, GIG HARBOR, WA, United States, 98335 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL R SHARPE | Chief Executive Officer | 800 SUPERIOR AVE, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2004-01-26 | Address | 74 BROAD STREET, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2004-01-26 | Address | 800 SUPERIOR AVE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2002-02-15 | Address | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2002-02-15 | Address | 74 BROAD STREET, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2004-01-26 | Address | 74 BROAD STREET, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141222000581 | 2014-12-22 | CERTIFICATE OF MERGER | 2014-12-30 |
060315002917 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
040126002540 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
020215002614 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000309002343 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State