Name: | KAY'S CAPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1965 (60 years ago) |
Entity Number: | 191670 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 6 LOCUST LANE, UPPER BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 LOCUST LANE, UPPER BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
SAUL S. FINE | Chief Executive Officer | 6 LOCUST LANE, UPPER BROOKVILLE, NY, United States, 11545 |
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 |
---|---|---|---|
2023-01-05 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-12 | 1997-11-19 | Address | PO BOX 818, 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11582, 0818, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1997-11-19 | Address | ROBERTA FINE, PO BOX 818, 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11582, 0818, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1997-11-19 | Address | ROBERTA FINE, PO BOX 818, 181 SOUTH FRANKLIN, VALLEY STREAM, NY, 11582, 0818, USA (Type of address: Service of Process) |
1965-10-14 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104000367 | 2023-01-04 | BIENNIAL STATEMENT | 2021-10-01 |
131127002257 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
111019002883 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091015002823 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071011002654 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State