KEY ESSENTIALS, INC.

Name: | KEY ESSENTIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2011 (14 years ago) |
Entity Number: | 4117891 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3400 MILLINGTON RD, BELOIT, WI, United States, 53511 |
Name | Role | Address |
---|---|---|
KEY ESSENTIALS, INC. | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|
OLIVER KELLY | Chief Executive Officer | 3400 MILLINGTON RD, BELOIT, WI, United States, 53511 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-08-04 | Address | 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-08-04 | Address | 28 LIBERTY ST., 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000539 | 2023-08-04 | BIENNIAL STATEMENT | 2023-07-01 |
210726001945 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190703060248 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-57965 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State