Search icon

KAY FAMILY VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAY FAMILY VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1995 (29 years ago)
Date of dissolution: 16 May 2019
Entity Number: 1985415
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Principal Address: 444 EAST 52ND ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B KAY DOS Process Agent 444 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT B KAY Chief Executive Officer 444 EAST 52ND ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-09-03 2006-01-19 Address 444 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-26 2004-09-03 Address KAY COLLYER & BOOSE LLP, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Chief Executive Officer)
1997-11-26 2004-09-03 Address ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Principal Executive Office)
1995-12-28 2004-09-03 Address C/O KAY COLLYER & BOOSE LLP, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516000504 2019-05-16 CERTIFICATE OF DISSOLUTION 2019-05-16
140122002435 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120110002819 2012-01-10 BIENNIAL STATEMENT 2011-12-01
071227002475 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060119003114 2006-01-19 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State