Search icon

KEY EQUIPMENT FINANCE INC.

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 ATTN: L. MANDRYK, 127 PUBLIC SQUARE, 2ND FLOOR, CLEVELAND, OH, 44114, 1306, USA (Type of address: Principal Executive Office)
2003-01-17 2007-01-22 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, 1306, USA (Type of address: Chief Executive Officer)
2001-04-30 2003-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-26 2001-04-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-26 2003-01-17 Address ATTN:ROBERT C BOWES, 127 PUBLIC SQUARE 2ND FL, CLEVELAND, OH, 44114, 1306, USA (Type of address: Principal Executive Office)
2001-03-26 2003-01-17 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44114, 1306, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-03-26 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44146, 1306, USA (Type of address: Principal Executive Office)
1999-03-02 2001-03-26 Address 127 PUBLIC SQUARE, CLEVELAND, OH, 44146, 1306, USA (Type of address: Chief Executive Officer)
1997-08-29 2001-03-26 Address 127 PUBLIC SQUARE, 2ND FL., CLEVELAND, OH, 44114, 1306, USA (Type of address: Service of Process)

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
050513000609 2005-05-13 CERTIFICATE OF AMENDMENT 2005-05-13
050225002661 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030117002474 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010430000026 2001-04-30 CERTIFICATE OF CHANGE 2001-04-30
010326002718 2001-03-26 BIENNIAL STATEMENT 2001-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600944 Other Contract Actions 2006-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 251000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-03
Termination Date 2007-07-25
Date Issue Joined 2006-09-29
Pretrial Conference Date 2006-12-07
Section 1332
Sub Section DF
Status Terminated

Parties

Name KEY EQUIPMENT FINANCE INC.
Role Plaintiff
Name ZIP, L.L.C.
Role Defendant
1003533 Other Contract Actions 2010-04-28 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-28
Termination Date 2011-01-06
Date Issue Joined 2011-01-04
Pretrial Conference Date 2010-11-09
Section 1331
Status Terminated

Parties

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

Date of last update: 01 Apr 2025

Sources: New York Secretary of State