Search icon

AVRIL KAYE, INC.

Company Details

Name: AVRIL KAYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1993 (32 years ago)
Entity Number: 1719539
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 2 JAMES WAY, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JAMES WAY, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
AVRIL J KAYE Chief Executive Officer 160 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2003-08-12 2009-03-30 Address 118 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-04-28 2003-08-12 Address 2 JAMES WAY, RYE BROOK, NY, 10573, 1232, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-04-28 Address 2 JAMES WAY, RYEBROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1997-05-29 1999-04-28 Address 53 OLD ROUTE 22, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-05-29 1999-04-28 Address 53 OLD ROUTE 22, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110531002334 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090330002355 2009-03-30 BIENNIAL STATEMENT 2009-04-01
050512002261 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030812002349 2003-08-12 BIENNIAL STATEMENT 2003-04-01
010418002494 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State