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. |
Name | Role | Address |
---|---|---|
EDWARD J BURKE | PRESIDENT | 127 PUBLIC SQUARE, MAIL CODE: OH-01-27-0200 CLEVELAND, OH 44114 USA |
Name | Role | Address |
---|---|---|
MATTHEW T. GARDNER | TREASURER | 127 PUBLIC SQUARE, MAIL CODE: OH-01-27-0200 CLEVELAND, OH 44114 USA |
Name | Role | Address |
---|---|---|
ROBERT C. BOWES | SECRETARY | 127 PUBLIC SQUARE OH-01-27-0200 CLEVELAND, OH 44114 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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