KEYCORP INSURANCE AGENCY (OHIO)

Name: | KEYCORP INSURANCE AGENCY (OHIO) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2004 (21 years ago) |
Entity Number: | 3065826 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | KEYCORP INSURANCE AGENCY USA INC. |
Fictitious Name: | KEYCORP INSURANCE AGENCY (OHIO) |
Principal Address: | 4900 TIEDEMAN ROAD, BROOKLYN, OH, United States, 44114 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SOLOMON SCHMIDT | Chief Executive Officer | 4900 TIEDEMAN ROAD, BROOKLYN, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 4900 TIEDEMAN ROAD, BROOKLYN, OH, 44114, USA (Type of address: Chief Executive Officer) |
2020-06-12 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-06 | 2024-06-27 | Address | 4900 TIEDEMAN ROAD, BROOKLYN, OH, 44114, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2020-06-12 | Address | 127 PUBLIC SQUARE, OH-01-27-0200, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
2014-12-22 | 2017-04-26 | Address | 127 PUBLIC SQUARE, OH-01-27-0200, CLEVELAND, OH, 44114, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003424 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220617002183 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200612060345 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180606006622 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
170426000209 | 2017-04-26 | CERTIFICATE OF MERGER | 2017-04-30 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State