Search icon

KAYLOR MANAGEMENT, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
KAYLOR MANAGEMENT, INC. DOS Process Agent HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HUGH W KAYLOR Chief Executive Officer 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

History

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

Filings

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