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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM D WARNER | Chief Executive Officer | 1000 S. MCCASLIN BLVD, SUPERIOR, CO, United States, 80027 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600944 | Other Contract Actions | 2006-08-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEY EQUIPMENT FINANCE INC. |
Role | Plaintiff |
Name | ZIP, L.L.C. |
Role | Defendant |
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