Search icon

KeyCorp Real Estate Capital Markets, Inc.

Company Details

Name: KeyCorp Real Estate Capital Markets, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Oct 1995 (30 years ago)
Date of Dissolution: 06 Nov 2014 (10 years ago)
Date of Status Change: 06 Nov 2014 (10 years ago)
Identification Number: 000086473
Place of Formation: OHIO
Principal Address: 127 PUBLIC SQUARE MAIL CODE: OH-01-27-0200, CLEVELAND, OH, 44114-1306, USA
Purpose: Commercial real estate lending and servicing. Unit offering fully integrated financing product line, from construction lending to long-term mortgage investor placement and loan conduit securitizations in the public markets.

PRESIDENT

Name Role Address
EDWARD J BURKE PRESIDENT 127 PUBLIC SQUARE, MAIL CODE: OH-01-27-0200 CLEVELAND, OH 44114 USA

TREASURER

Name Role Address
MATTHEW T. GARDNER TREASURER 127 PUBLIC SQUARE, MAIL CODE: OH-01-27-0200 CLEVELAND, OH 44114 USA

SECRETARY

Name Role Address
ROBERT C. BOWES SECRETARY 127 PUBLIC SQUARE OH-01-27-0200 CLEVELAND, OH 44114 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
201449483610 Revocation Certificate For Failure to File the Annual Report for the Year 2014-11-06
201439440030 Revocation Notice For Failure to File An Annual Report 2014-05-20
201311609360 Annual Report 2013-02-14
201289244220 Annual Report 2012-02-09
201073015100 Annual Report 2010-12-30
201073015380 Annual Report 2010-12-30
201073015470 Annual Report 2010-12-30
201073015290 Annual Report 2010-12-30
201073014950 Reinstatement 2010-12-30
200836577990 Revocation Certificate For Failure to File the Annual Report for the Year 2008-10-20

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State