Search icon

ED KAYE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ED KAYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1992 (33 years ago)
Date of dissolution: 26 Jan 2004
Entity Number: 1689724
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 24 WHITSON RD., BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD P. KAYE Chief Executive Officer 24 WHITSON RD., BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
EDWARD P. KAYE DOS Process Agent 24 WHITSON RD., BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1997-01-02 2000-06-28 Address 177 E HARTSDALE AVE, 3E, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1997-01-02 2000-06-28 Address 177 E HARTSDALE AVE, 3E, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1997-01-02 2000-06-28 Address 177 E HARTSDALE AVE, 3E, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1993-12-29 1997-01-02 Address 180 EAST HARTSDALE AVENUE, #5E, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-01-02 Address 180 EAST HARTSDALE AVENUE, #5E, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040126000328 2004-01-26 CERTIFICATE OF DISSOLUTION 2004-01-26
021125002071 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001205002378 2000-12-05 BIENNIAL STATEMENT 2000-12-01
000628002006 2000-06-28 BIENNIAL STATEMENT 1998-12-01
970102002098 1997-01-02 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State