Search icon

KALEIDA PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DONALD BOYD Chief Executive Officer 100 HIGH STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
KALEIDA HEALTH DOS Process Agent ATTN: OFFICE OF GENL. COUNSEL, 726 EXCHANGE ST STE 200, BUFFALO, NY, United States, 14210

History

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)

Filings

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