KAY-FRIES HOLDING INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
HULS AMERICA INC. | DOS Process Agent | TURNER PLACE, PO BOX 365, PISCATAWAY, NJ, United States, 08854 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State