Search icon

KEYME, INC.

Company Details

Name: KEYME, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2012 (13 years ago)
Date of dissolution: 28 Dec 2020
Entity Number: 4270931
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 101 HUDSON STREET, FL 23RD, JERSEY CITY, NJ, United States, 07302

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYME, INC. RETIREMENT TRUST 2019 455439207 2022-01-05 KEYME, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541600
Sponsor’s telephone number 8883800394
Plan sponsor’s address 5 PENN PLAZA FL10, FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-01-05
Name of individual signing GREGORY MARSH
KEYME, INC. RETIREMENT TRUST 2018 455439207 2019-06-25 KEYME, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541600
Sponsor’s telephone number 8883800394
Plan sponsor’s address 5 PENN PLAZA FL10, FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing FRANK ABBOTT
KEYME, INC. RETIREMENT TRUST 2017 455439207 2018-07-12 KEYME, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541600
Sponsor’s telephone number 8883800394
Plan sponsor’s address 5 PENN PLAZA FL10, FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing GREG MARSH
KEYME, INC. RETIREMENT TRUST 2016 455439207 2017-07-10 KEYME, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541600
Sponsor’s telephone number 8883800394
Plan sponsor’s address 247 W. 36TH STREET, FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing AMANDA AFFRUNTI
KEYME, INC. RETIREMENT TRUST 2015 455439207 2016-07-25 KEYME, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541600
Sponsor’s telephone number 8883800394
Plan sponsor’s address 247 W. 36TH STREET, FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing AMANDA AFFRUNTI
KEYME, INC. RETIREMENT TRUST 2014 455439207 2015-08-06 KEYME, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541600
Sponsor’s telephone number 8883800394
Plan sponsor’s address 247 W. 36TH STREET, FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing GREG MARSH
Role Employer/plan sponsor
Date 2015-08-06
Name of individual signing GREG MARSH

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY MARSH Chief Executive Officer 101 HUDSON STREET, FL 23RD, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2018-09-13 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-28 2020-07-21 Address 5 PENN PLAZA, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-28 2018-09-13 Address 5 PENN PLAZA, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-28 2016-11-28 Address 247 W 36TH ST FL 2, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-07-28 2016-11-28 Address 247 W 36TH ST FL 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-07-28 2016-11-28 Address 247 W 36TH ST FL 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-16 2014-07-28 Address 45-50 30TH STREET, SUITE 19, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201228000117 2020-12-28 CERTIFICATE OF TERMINATION 2020-12-28
200721060571 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180913000325 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
180703007613 2018-07-03 BIENNIAL STATEMENT 2018-07-01
161128006321 2016-11-28 BIENNIAL STATEMENT 2016-07-01
140728006186 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120716000129 2012-07-16 APPLICATION OF AUTHORITY 2012-07-16

Date of last update: 19 Feb 2025

Sources: New York Secretary of State