KEY TRADE SERVICES CORPORATION

Name: | KEY TRADE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1995 (30 years ago) |
Entity Number: | 1906768 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 127 Public Square, Cleveland, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT S. KUREK | Chief Executive Officer | 127 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2023-03-18 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-18 | 2023-03-18 | Address | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2023-03-18 | 2025-03-05 | Address | 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2023-03-18 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000108 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230318000316 | 2023-03-18 | BIENNIAL STATEMENT | 2023-03-01 |
210308061426 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190313060876 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170309006401 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State