Search icon

KEY INVESTMENTS INC.

Headquarter

Company Details

Name: KEY INVESTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1984 (41 years ago)
Date of dissolution: 14 May 1999
Entity Number: 938607
ZIP code: 44114
County: Albany
Place of Formation: New York
Address: 127 PUBLIC SQUARE, 4TH FLOOR, CLEVELAND, OH, United States, 44114

Shares Details

Shares issued 200

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
JACK L. KOPNISKY Chief Executive Officer 127 PUBLIC SQUARE, 4TH FLOOR, OH-01-27-0428, CLEVELAND, OH, United States, 44114

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 PUBLIC SQUARE, 4TH FLOOR, CLEVELAND, OH, United States, 44114

Links between entities

Type:
Headquarter of
Company Number:
52543F
State:
ALASKA
Type:
Headquarter of
Company Number:
313739
State:
IDAHO

History

Start date End date Type Value
1993-03-30 1998-01-27 Address 54 STATE STREET, FLOOR 8, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-01-27 Address 54 STATE STREET, FLOOR 5, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-03-30 1998-01-27 Address 54 STATE STREET, FLOOR 5, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1984-08-22 1988-08-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
1984-08-22 1993-03-30 Address 60 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990511000673 1999-05-11 CERTIFICATE OF MERGER 1999-05-14
980819002276 1998-08-19 BIENNIAL STATEMENT 1998-08-01
980127002021 1998-01-27 BIENNIAL STATEMENT 1996-08-01
950403000484 1995-04-03 CERTIFICATE OF MERGER 1995-04-03
930924002548 1993-09-24 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State