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 |
Name | Role | Address |
---|---|---|
KEY ITEMS, INC. | DOS Process Agent | 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KUSHAL C. SACHETI | Chief Executive Officer | 62 W 47TH STREET / #709, NEW YORK, NY, United States, 10036 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265517310 | 2020-04-28 | 0202 | PPP | 62 WEST 47 STREET #709, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4370398302 | 2021-01-23 | 0202 | PPS | 62 W 47th St, New York, NY, 10036-3201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000220 | Copyright | 2010-01-12 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STERLING JEWELERS INC. |
Role | Plaintiff |
Name | KEY ITEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-04-13 |
Termination Date | 2012-02-22 |
Date Issue Joined | 2009-06-12 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | KEY ITEMS, INC. |
Role | Plaintiff |
Name | ULTIMA DIAMONDS, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand 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 | 2013-04-09 |
Termination Date | 2013-08-14 |
Date Issue Joined | 2013-05-16 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | KEY ITEMS, INC. |
Role | Plaintiff |
Name | ULTIMA DIAMONDS, INC., |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State