Search icon

KEYTRADE AG

Company Details

Name: KEYTRADE AG
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2004 (21 years ago)
Date of dissolution: 08 Jan 2007
Entity Number: 3006619
ZIP code: 33607
County: Nassau
Place of Formation: Switzerland
Address: 3030 N.W. ROCKY POINT DR., SUITE 555, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3030 N.W. ROCKY POINT DR., SUITE 555, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2004-01-29 2007-01-08 Address 55 NORTHERN BLVD. STE. 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070108000985 2007-01-08 SURRENDER OF AUTHORITY 2007-01-08
040129000804 2004-01-29 APPLICATION OF AUTHORITY 2004-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510317 Marine Contract Actions 2005-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-09
Termination Date 2006-01-23
Section 0004
Status Terminated

Parties

Name DEVAL DENIZCILIK VE TICARET AS
Role Plaintiff
Name KEYTRADE AG
Role Defendant
0908158 Marine Contract Actions 2009-09-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-24
Termination Date 2009-10-27
Section 1333
Status Terminated

Parties

Name KEYTRADE AG
Role Plaintiff
Name ADUBOS SUDOESTE LTDA
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State