Name: | KEY ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2013 (12 years ago) |
Entity Number: | 4388713 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | Pennsylvania |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 200 THIRD AVENUE, CARNEGIE, PA, United States, 15106 |
Name | Role | Address |
---|---|---|
JAMES S. ZUBROW | Chief Executive Officer | 200 THIRD AVENUE, CARNEGIE, PA, United States, 15106 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 200 THIRD AVENUE, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-04-06 | 2023-04-06 | Address | 200 THIRD AVENUE, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-01 | Address | 200 THIRD AVENUE, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047395 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406001958 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210407060787 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
SR-113392 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113393 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State