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
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 |
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 |
---|---|---|---|
2023-08-16 | 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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State