Name: | KEY INSURANCE & BENEFITS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1968 (57 years ago) |
Date of dissolution: | 07 May 2018 |
Entity Number: | 219349 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 726 EXCHANGE STREET, SUITE 900, BUFFALO, NY, United States, 14210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIRK JENSEN | Chief Executive Officer | 726 EXCHANGE STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2012-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-22 | 2012-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-22 | 2010-11-22 | Address | 6950 S TRANSIT RD, LOCKPORT, NY, 14095, 0514, USA (Type of address: Service of Process) |
2008-07-22 | 2016-12-09 | Address | 777 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2008-07-22 | Address | 777 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180507000454 | 2018-05-07 | CERTIFICATE OF MERGER | 2018-05-07 |
180206006222 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
161209002027 | 2016-12-09 | BIENNIAL STATEMENT | 2016-02-01 |
161103000742 | 2016-11-03 | CERTIFICATE OF AMENDMENT | 2016-11-03 |
120302001000 | 2012-03-02 | CERTIFICATE OF CHANGE | 2012-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State