Search icon

KEY COMPONENTS, INC.

Company Details

Name: KEY COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1979 (46 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 543447
ZIP code: 11379
County: Suffolk
Place of Formation: New York
Address: 75-25 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1074840 C/O MILBROOK CAPITAL MANAGEMENT INC, RR 1 BOX 167D, MILBROOK, NY, 12545 C/O MILBROOK CAPITLA MANAGEMENT INC, 152 W 57TH ST, NEW YORK, NY, 10019 2125864333

Filings since 2008-04-11

Form type 424B3
File number 333-149451-05
Filing date 2008-04-11
File View File

Filings since 2008-04-10

Form type EFFECT
File number 333-149451-05
Filing date 2008-04-10
File View File

Filings since 2008-04-08

Form type S-4/A
File number 333-149451-05
Filing date 2008-04-08
File View File

Filings since 2008-02-29

Form type S-4
File number 333-149451-05
Filing date 2008-02-29
File View File

DOS Process Agent

Name Role Address
DOMENICK AFFATAO DOS Process Agent 75-25 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Filings

Filing Number Date Filed Type Effective Date
20170522062 2017-05-22 ASSUMED NAME CORP INITIAL FILING 2017-05-22
DP-1279289 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A558024-5 1979-03-08 CERTIFICATE OF INCORPORATION 1979-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301928 Negotiable Instruments 1993-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-24
Termination Date 1994-12-19
Date Issue Joined 1994-08-08
Section 1332

Parties

Name KEY COMPONENTS, INC.
Role Defendant
Name SHAWMUT BANK/ CONN.
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State