Search icon

KEYCORP LEASING LTD., INC.

Company Details

Entity Name: KEYCORP LEASING LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P36242
FEI/EIN Number 14-1733653
Address: P.O. BOX 655, ALBANY, NY 12201-0655
Mail Address: 54 STATE ST., 9TH FL., ALBANY, N. 12207
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
BINGAY, JAMES S. Director 127 PUBLIC SQUARE, CLEVELAND, OH
FISHER, JAMES A. Director 127 PUBLIC SQUARE, CLEVELAND, OH
IRVING, LEROY G. Director 127 PUBLIC SQUARE, CLEVELAND, OH
WOLFERT, FREDERICK E. Director 54 STATE ST., ALBANY, NY

President

Name Role Address
WOLFERT, FREDERICK E. President 54 STATE ST., ALBANY, NY

Chairman

Name Role Address
WOLFERT, FREDERICK E. Chairman 54 STATE ST., ALBANY, NY

Executive Vice President

Name Role Address
FITZGIBBONS, J. MICHAEL Executive Vice President 54 STATE ST. P.O. BOX 655, ALBANY, NY

Chief Financial Officer

Name Role Address
JAMES E. GUZEWICH Chief Financial Officer 54 STATE ST., P.O. BOX 655, ALBANY, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-02-15 P.O. BOX 655, ALBANY, NY 12201-0655 No data
REGISTERED AGENT NAME CHANGED 1992-03-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State