Search icon

KEY ITEMS, INC.

Company Details

Name: KEY ITEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086014
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KEY ITEMS, INC. DOS Process Agent 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KUSHAL C. SACHETI Chief Executive Officer 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-11-09 2020-11-03 Address 62 W 47TH STREET / #709, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-10 2006-11-09 Address 62 WEST 47TH ST #709, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-10 2006-11-09 Address 62 WEST 47TH ST #709, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-10 2006-11-09 Address 62 WEST 47TH ST #709, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-20 2000-11-10 Address 576 5TH AVE, 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-11-20 2000-11-10 Address 576 5TH AVE, 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-11-20 2000-11-10 Address 576 5TH AVE, 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-11-20 1998-11-20 Address 576 FIFTH AVENUE #501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061213 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161101007389 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006155 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121107006389 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101130002253 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081210002896 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061109002399 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041228002062 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021024002466 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001110002457 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State