Search icon

KEY CAPITAL CORP.

Company Details

Name: KEY CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1973 (52 years ago)
Date of dissolution: 29 Dec 1989
Entity Number: 267856
ZIP code: 10019
County: Albany
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1980-05-15 1981-11-25 Name KBI LEASING LTD.
1973-08-08 1980-05-15 Name FCB LEASING LTD.
1973-08-08 1986-12-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-08-08 1986-12-05 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080421003 2008-04-21 ASSUMED NAME LLC INITIAL FILING 2008-04-21
C090222-3 1989-12-27 CERTIFICATE OF MERGER 1989-12-29
B431590-2 1986-12-05 CERTIFICATE OF AMENDMENT 1986-12-05
A818035-3 1981-11-25 CERTIFICATE OF AMENDMENT 1981-11-25
A668501-3 1980-05-15 CERTIFICATE OF AMENDMENT 1980-05-15
A91106-5 1973-08-08 APPLICATION OF AUTHORITY 1973-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801021 Insurance 1988-09-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-09-29
Termination Date 1990-10-15

Parties

Name KEY CAPITAL CORP.
Role Plaintiff
Name UNIGARD SEC INS CO
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State