Search icon

KEY EQUIPMENT FINANCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEY EQUIPMENT FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 10 Jun 2014
Entity Number: 2098153
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Principal Address: LEGAL DEPT, 1000 S. MCCASLIN BLVD, SUPERIOR, CO, United States, 80027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM D WARNER Chief Executive Officer 1000 S. MCCASLIN BLVD, SUPERIOR, CO, United States, 80027

History

Start date End date Type Value
2007-01-22 2011-03-16 Address 1000 S. MCCASLIN BLVD, SUPERIOR, CO, 80027, USA (Type of address: Chief Executive Officer)
2003-01-17 2007-01-22 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, 1306, USA (Type of address: Chief Executive Officer)
2003-01-17 2007-01-22 Address ATTN: L. MANDRYK, 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, 44114, 1306, USA (Type of address: Principal Executive Office)
2001-04-30 2003-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-26 2003-01-17 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, 1306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140610000736 2014-06-10 CERTIFICATE OF TERMINATION 2014-06-10
130108007427 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110316002300 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090219002162 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070122002936 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Court Cases

Court Case Summary

Filing Date:
2010-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KEY EQUIPMENT FINANCE INC.
Party Role:
Plaintiff
Party Name:
CALCOTT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KEY EQUIPMENT FINANCE INC.
Party Role:
Plaintiff
Party Name:
ZIP, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State