Name: | KEY MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1995 (30 years ago) |
Date of dissolution: | 04 May 1998 |
Entity Number: | 1927978 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 80 SUPERIOR AVE, 5TH FLOOR, CLEVELAND, OH, United States, 44114 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES DOWNING | Chief Executive Officer | 127 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980504000140 | 1998-05-04 | CERTIFICATE OF TERMINATION | 1998-05-04 |
970620002325 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
950605000390 | 1995-06-05 | APPLICATION OF AUTHORITY | 1995-06-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State