Search icon

KEYBANC CAPITAL MARKETS INC.

Company Details

Name: KEYBANC CAPITAL MARKETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1914049
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 127 PUBLIC SQ, CLEVELAND, OH, United States, 44114
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOUGLAS W PREISER Chief Executive Officer 127 PUBLIC SQ, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 127 PUBLIC SQ, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 127 PUBLIC SQ, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-28 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-28 2025-04-04 Address 127 PUBLIC SQ, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-19 2023-04-28 Address 127 PUBLIC SQ, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2009-04-20 2011-04-19 Address 800 SUPERIOR AVENUE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
2003-04-07 2011-04-19 Address 800 SUPERIOR AVENUE, CLEVELAND, OH, 44114, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250404000356 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230428000888 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210419060403 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190419060010 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170425006013 2017-04-25 BIENNIAL STATEMENT 2017-04-01
150423006074 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130724002061 2013-07-24 BIENNIAL STATEMENT 2013-04-01
130425006080 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110419002868 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090420002944 2009-04-20 BIENNIAL STATEMENT 2009-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102939 Other Contract Actions 2021-11-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-18
Termination Date 2022-01-13
Date Issue Joined 2021-11-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name KEYBANC CAPITAL MARKETS INC.
Role Plaintiff
Name TANDEM MANAGEMENT, INC.,
Role Defendant
2405900 Other Contract Actions 2024-08-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3032000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-02
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name KEYBANC CAPITAL MARKETS INC.
Role Plaintiff
Name BRIDGELINK POWER, LLC,
Role Defendant
2308535 Other Contract Actions 2023-09-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1505000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-27
Termination Date 2024-06-28
Date Issue Joined 2024-04-11
Section 1332
Status Terminated

Parties

Name KEYBANC CAPITAL MARKETS INC.
Role Plaintiff
Name EXTREME STEEL, INC.,
Role Defendant
2102939 Other Contract Actions 2021-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-06
Termination Date 2021-10-28
Date Issue Joined 2021-06-11
Pretrial Conference Date 2021-07-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name KEYBANC CAPITAL MARKETS INC.
Role Plaintiff
Name TANDEM MANAGEMENT, INC.,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State