KEYME, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY MARSH | Chief Executive Officer | 101 HUDSON STREET, FL 23RD, JERSEY CITY, NJ, United States, 07302 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State