Name: | KEY COMP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 18 Dec 2013 |
Entity Number: | 3546659 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Principal Address: | 44 TUNKHANNOCK AVE, EXETER, PA, United States, 18643 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EDWARD ORZETTI | Chief Executive Officer | 44 TUNKHANNOCK AVE, EXETER, PA, United States, 18643 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-23 | 2012-07-20 | Address | 44 TUNKHANNOCK AVE., EXETER, PA, 18643, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47620 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131218000196 | 2013-12-18 | CERTIFICATE OF CORRECTION | 2013-12-18 |
131218000199 | 2013-12-18 | CERTIFICATE OF TERMINATION | 2013-12-18 |
130812006526 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
120720000962 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
090713002410 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070723000634 | 2007-07-23 | APPLICATION OF AUTHORITY | 2007-07-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State