Name: | KAYLOR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1995 (30 years ago) |
Entity Number: | 1931402 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WF65E2FSW7B1 | 2023-04-28 | 130 W 57TH ST APT 6A, NEW YORK, NY, 10019, 3314, USA | 130 W 57TH ST, 6A, NEW YORK, NY, 10019, 3314, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | kaylormanagement.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-31 |
Initial Registration Date | 2021-04-21 |
Entity Start Date | 1995-06-15 |
Fiscal Year End Close Date | Aug 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA TAKEMOTO |
Role | BUSINESS MANAGER |
Address | 130 W 57TH ST, NEW YORK, NY, 10019, 3314, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LISA TAKEMOTO |
Role | BUSINESS MANAGER |
Address | 130 W 57TH ST, 6A, NEW YORK, NY, 10019, 3314, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | HUGH W KAYLOR |
Role | PRESIDENT |
Address | 130 W 57TH ST, 6A, NEW YORK, NY, 10019, USA |
Name | Role | Address |
---|---|---|
KAYLOR MANAGEMENT, INC. | DOS Process Agent | HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HUGH W KAYLOR | Chief Executive Officer | 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-04-16 | 2023-08-16 | Address | HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Service of Process) |
2009-06-04 | 2021-04-16 | Address | HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Service of Process) |
2009-06-04 | 2023-08-16 | Address | 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2009-06-04 | Address | 130 WEST 57TH ST, STE 8G, NEW YORK, NY, 10019, 3311, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2009-06-04 | Address | HUGH W KAYLOR, 130 WEST 57TH ST, STE 8G, NEW YORK, NY, 10019, 3311, USA (Type of address: Service of Process) |
1997-06-03 | 2009-06-04 | Address | HUGH W KAYLOR, 130 WEST 57TH ST, STE 8G, NEW YORK, NY, 10019, 3311, USA (Type of address: Principal Executive Office) |
1995-06-15 | 1997-06-03 | Address | 10 SHERIDAN SQUARE,, APT. 14B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-06-15 | 2023-08-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002066 | 2023-08-16 | BIENNIAL STATEMENT | 2023-06-01 |
210416060134 | 2021-04-16 | BIENNIAL STATEMENT | 2019-06-01 |
130607007000 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110627002261 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090604002602 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070612002491 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050805002074 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030523002156 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010611002325 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
990622002605 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State