Name: | AMERICAN KEY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1946 (79 years ago) |
Entity Number: | 57937 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 55 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
VIKTOR PETSCHEK | Chief Executive Officer | 55 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 2022-11-04 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2022-11-04 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1954-05-17 | 1995-06-13 | Address | 12 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1951-05-22 | 1954-05-17 | Address | 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1946-10-14 | 1951-05-22 | Address | 15 PARK ROW, ROOM 316, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221104000328 | 2022-11-02 | RESTATED CERTIFICATE | 2022-11-02 |
991230000720 | 1999-12-30 | CERTIFICATE OF MERGER | 1999-12-30 |
950613002173 | 1995-06-13 | BIENNIAL STATEMENT | 1994-02-01 |
B286570-1 | 1985-11-08 | ASSUMED NAME CORP INITIAL FILING | 1985-11-08 |
8735-76 | 1954-05-17 | CERTIFICATE OF AMENDMENT | 1954-05-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State