Name: | KEY CI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2018 (7 years ago) |
Entity Number: | 5404328 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kansas |
Foreign Legal Name: | KEY CONSTRUCTION, INC. |
Fictitious Name: | KEY CI |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 741 W 2ND STREET, WICHITA, KS, United States, 67203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD R MCCAFFERTY | Chief Executive Officer | 741 W 2ND STREET, WICHITA, KS, United States, 67203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 741 W 2ND STREET, WICHITA, KS, 67203, USA (Type of address: Chief Executive Officer) |
2020-09-11 | 2024-09-05 | Address | 741 W 2ND STREET, WICHITA, KS, 67203, USA (Type of address: Chief Executive Officer) |
2018-09-05 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003505 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220928010158 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200911060148 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180905000217 | 2018-09-05 | APPLICATION OF AUTHORITY | 2018-09-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State