Search icon

KEY EQUITY INVESTORS, INC.

Company Details

Name: KEY EQUITY INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2001 (24 years ago)
Entity Number: 2662639
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 29-05 215TH PLACE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CHIARENZA Chief Executive Officer PO BOX 604579, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
KEY EQUITY INVESTORS, INC. DOS Process Agent 29-05 215TH PLACE, BAYSIDE, NY, United States, 11360

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001330322
Phone:
718-281-0192

Latest Filings

Form type:
SC 13G/A
Filing date:
2018-01-02
File:
Form type:
SC 13G/A
Filing date:
2017-02-17
File:
Form type:
SC 13G/A
Filing date:
2016-01-08
File:
Form type:
SC 13G/A
Filing date:
2015-01-27
File:
Form type:
SC 13G/A
Filing date:
2015-01-27
File:

History

Start date End date Type Value
2007-07-17 2017-07-03 Address PO BOX 604579, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2007-07-17 2011-08-04 Address 63-70 78TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2007-01-11 2007-07-17 Address PO BOX 604579, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2003-06-25 2007-07-17 Address 63-54 82ND PL, MIDDLE VILLAGE, NY, 11379, 1961, USA (Type of address: Principal Executive Office)
2003-06-25 2007-07-17 Address 63-54 82ND PL, MIDDLE VILLAGE, NY, 11379, 1961, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170703006557 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006635 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006513 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110804002213 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090707003353 2009-07-07 BIENNIAL STATEMENT 2009-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State