Name: | GOLD KEY LEASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1992 (33 years ago) |
Date of dissolution: | 07 Jan 2005 |
Entity Number: | 1666656 |
ZIP code: | 55344 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 CAPITAL DR, EDEN PRAIRIE, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 CAPITAL DR, EDEN PRAIRIE, MN, United States, 55344 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES R POWER | Chief Executive Officer | 540 W NORTHWEST HWY, BARRINGTON, IL, United States, 60010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2004-12-01 | Address | 540 W NORTHWEST HWY, BARRINGTON, IL, 60010, USA (Type of address: Principal Executive Office) |
2000-09-11 | 2004-12-01 | Address | 540 W NORTHWEST HWY, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2000-09-11 | Address | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2000-09-11 | Address | 600 HART ROAD, BARRINGTON, IL, 60010, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2004-12-01 | Address | 260 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Service of Process) |
1992-09-17 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-09-17 | 1993-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050107000724 | 2005-01-07 | CERTIFICATE OF TERMINATION | 2005-01-07 |
041201002168 | 2004-12-01 | BIENNIAL STATEMENT | 2004-09-01 |
000911002155 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
991207001167 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
980902002450 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
980622002002 | 1998-06-22 | BIENNIAL STATEMENT | 1996-09-01 |
931020002809 | 1993-10-20 | BIENNIAL STATEMENT | 1993-09-01 |
930706000284 | 1993-07-06 | CERTIFICATE OF AMENDMENT | 1993-07-06 |
920917000276 | 1992-09-17 | APPLICATION OF AUTHORITY | 1992-09-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0101309 | Motor Vehicle Personal Injury | 2001-03-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KLEIN, |
Role | Plaintiff |
Name | GOLD KEY LEASE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2000-06-20 |
Termination Date | 2000-11-08 |
Date Issue Joined | 2000-07-28 |
Pretrial Conference Date | 2000-10-18 |
Section | 1332 |
Status | Terminated |
Parties
Name | LUGRIS |
Role | Plaintiff |
Name | GOLD KEY LEASE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-10-20 |
Termination Date | 1995-12-07 |
Section | 1640 |
Parties
Name | SANDERS |
Role | Plaintiff |
Name | GOLD KEY LEASE, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State