Search icon

KAY-FRIES HOLDING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAY-FRIES HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1966 (59 years ago)
Date of dissolution: 10 Nov 1988
Entity Number: 196092
ZIP code: 08854
County: New York
Place of Formation: New York
Address: TURNER PLACE, PO BOX 365, PISCATAWAY, NJ, United States, 08854

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
HULS AMERICA INC. DOS Process Agent TURNER PLACE, PO BOX 365, PISCATAWAY, NJ, United States, 08854

Links between entities

Type:
Headquarter of
Company Number:
000-889-177
State:
Alabama
Type:
Headquarter of
Company Number:
000042985
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0200625
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1988-10-21 1988-11-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-08-05 1988-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-08-05 1988-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-09-17 1988-08-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1980-09-17 1988-08-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C202373-3 1993-08-17 ASSUMED NAME CORP INITIAL FILING 1993-08-17
B705912-5 1988-11-10 CERTIFICATE OF MERGER 1988-11-10
B698124-2 1988-10-21 CERTIFICATE OF AMENDMENT 1988-10-21
B670978-2 1988-08-05 CERTIFICATE OF AMENDMENT 1988-08-05
B650556-3 1988-06-10 CERTIFICATE OF AMENDMENT 1988-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State