Name: | KALEIDA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1986 (39 years ago) |
Entity Number: | 1055728 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: OFFICE OF GENL. COUNSEL, 726 EXCHANGE ST STE 200, BUFFALO, NY, United States, 14210 |
Principal Address: | ATTN: DONALD BOYD, 100 HIGH STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD BOYD | Chief Executive Officer | 100 HIGH STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
KALEIDA HEALTH | DOS Process Agent | ATTN: OFFICE OF GENL. COUNSEL, 726 EXCHANGE ST STE 200, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 100 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-01 | 2024-01-30 | Address | ATTN: OFFICE OF GENL. COUNSEL, 726 EXCHANGE ST STE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2016-03-01 | 2024-01-30 | Address | 100 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2012-03-19 | 2016-03-01 | Address | 726 EXCHANGE STREET, STE 522, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016657 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
190117002041 | 2019-01-17 | BIENNIAL STATEMENT | 2018-02-01 |
160301002011 | 2016-03-01 | BIENNIAL STATEMENT | 2016-02-01 |
140418002274 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120319002167 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State