Name: | KEYSTONE EQUIPMENT FINANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2003 (22 years ago) |
Branch of: | KEYSTONE EQUIPMENT FINANCE CORP., Connecticut (Company Number 0666686) |
Entity Number: | 2902162 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 525 North Tryon Street, Suite 1000, Charlotte, NC, United States, 28202 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DANIEL MCDONOUGH | Chief Executive Officer | 525 NORTH TRYON STREET, SUITE 1000, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 525 NORTH TRYON STREET, SUITE 1000, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Address | 433 NEW PARK AVE, WEST HARTFORD, CT, 06110, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 525 NORTH TRYON STREET, SUITE 1000, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 433 NEW PARK AVE, WEST HARTFORD, CT, 06110, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000272 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502001249 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220115000323 | 2022-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-14 |
210513060078 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190501061693 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State