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
Name | Role | Address |
---|---|---|
ANTHONY CHIARENZA | Chief Executive Officer | PO BOX 604579, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
KEY EQUITY INVESTORS, INC. | DOS Process Agent | 29-05 215TH PLACE, BAYSIDE, NY, United States, 11360 |
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.
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) |
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