Search icon

KEY MORTGAGE SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES DOWNING Chief Executive Officer 127 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

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