Name: | KAYLIM SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1986 (39 years ago) |
Entity Number: | 1065500 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 630 EAST 133RD ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GAMSS | Chief Executive Officer | 1936 EAST 26TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 EAST 133RD ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
A. LEONARD GAMSS | Agent | 2423 AVENUE R, BROOKLYN, NY, 11229 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-09-14 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-23 | 2012-04-25 | Address | 1936 EAST 26TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2006-03-23 | Address | 1936 EAST 26TH ST, BROOKLYN, NY, 11229, 2940, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2006-03-23 | Address | 630 EAST 133RD ST, BRONX, NY, 10454, 4605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302007016 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160308006011 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140331006227 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120425002340 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100512002069 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State