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
Name | Role | Address |
---|---|---|
GERALD J GRIFFIN | DOS Process Agent | 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
GERALD J GRIFFIN | Chief Executive Officer | 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571 |
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) |
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