Search icon

KEY-GRAM CORP.

Company Details

Name: KEY-GRAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2003 (22 years ago)
Entity Number: 2899358
ZIP code: 10924
County: Rockland
Place of Formation: New York
Address: 60 Erie Street, P.O. Box 308, SUITE 1, Goshen, NY, United States, 10924
Principal Address: 1 STAIR WAY, SUITE 1, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL GRAHAM DOS Process Agent 60 Erie Street, P.O. Box 308, SUITE 1, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
PAUL GRAHAM Chief Executive Officer ONE STAIR WAY, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-04-02 2025-04-02 Address ONE STAIR WAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 26 SAGAMORE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-09-16 2025-04-02 Address 60 Erie Street, P.O. Box 308, SUITE 1, Goshen, NY, 10924, USA (Type of address: Service of Process)
2023-09-16 2023-09-16 Address ONE STAIR WAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-09-16 2025-04-02 Address 26 SAGAMORE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-09-16 2023-09-16 Address 26 SAGAMORE DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-09-16 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2023-09-16 Address 1 STAIR WAY, SUITE 1, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402000824 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230916000394 2023-09-16 BIENNIAL STATEMENT 2023-04-01
150406006043 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130405006460 2013-04-05 BIENNIAL STATEMENT 2013-04-01
120223002011 2012-02-23 BIENNIAL STATEMENT 2011-04-01
050608002659 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030428000277 2003-04-28 CERTIFICATE OF INCORPORATION 2003-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State