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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State