Name: | RIGHT KEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1999 (26 years ago) |
Date of dissolution: | 02 Nov 2023 |
Entity Number: | 2402253 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 FAITH WALK, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 FAITH WALK, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
JAMES A HYNES | Chief Executive Officer | 4 FAITH WALK, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2023-11-02 | Address | 4 FAITH WALK, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2023-11-02 | Address | 4 FAITH WALK, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2001-06-29 | 2011-07-25 | Address | 4 FAITH WALK, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2001-06-29 | 2011-07-25 | Address | 4 FAITH WALK, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1999-07-27 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003146 | 2023-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-13 |
130710006168 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110725002034 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090708002299 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
070730002056 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State