Name: | KEY TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1999 (26 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 2354021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Principal Address: | 40 EXCHANGE PL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS PERRINE | Chief Executive Officer | 40 EXCHANGE PL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2007-04-06 | Address | 66 WAKEFIELD AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000800 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
070406003096 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050429002218 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
990309000543 | 1999-03-09 | CERTIFICATE OF INCORPORATION | 1999-03-09 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State