Search icon

KEY INSURANCE AGENCY INC.

Company Details

Name: KEY INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1985 (40 years ago)
Date of dissolution: 27 Mar 2015
Entity Number: 977237
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD J GRIFFIN DOS Process Agent 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
GERALD J GRIFFIN Chief Executive Officer 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
141666280
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-20 2013-02-07 Address 7452 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2005-04-20 2013-02-07 Address 7452 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2005-04-20 2013-02-07 Address 7452 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2003-02-04 2005-04-20 Address 47 N. PARSONAGE ST., RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2001-02-15 2003-02-04 Address 35 PARSONAGE ST., RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150327000505 2015-03-27 CERTIFICATE OF DISSOLUTION 2015-03-27
130207006173 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110218002624 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090129002814 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070207002930 2007-02-07 BIENNIAL STATEMENT 2007-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State