Name: | KAYE REFINING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1988 (37 years ago) |
Entity Number: | 1229067 |
ZIP code: | 11803 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1060 LINWOOD ST, BROOKLYN, NY, United States, 11208 |
Address: | 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN KAYE | Chief Executive Officer | 1060 LINWOOD ST., BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
DAVID ROSENBLUM | DOS Process Agent | 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2001-12-20 | Address | 5601 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2001-12-20 | Address | 124 MARK LANE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1994-05-26 | 2000-02-11 | Address | 81 SEALY DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1994-05-26 | 2000-02-11 | Address | 5601 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1994-05-26 | 2000-02-11 | Address | 5601 PRESTON COURT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080111002511 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060222002274 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040219002394 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
011220002732 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000211002717 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State