Name: | KAYAK KATALOGUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1996 (29 years ago) |
Entity Number: | 2008080 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 2000 Commerce Parkway, Lancaster, NY, United States, 14086 |
Principal Address: | 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S METZ | Chief Executive Officer | 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE, LLP | DOS Process Agent | 2000 Commerce Parkway, Lancaster, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 2000 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 2000 COMMERCE PKWY W, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2017-08-17 | 2024-03-25 | Address | 125 MAIN STREET, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process) |
2014-05-07 | 2017-08-17 | Address | 542 PARKSIDE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
2010-02-16 | 2014-05-07 | Address | 70 WEST CHIPPEWA, SUITE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325002119 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220325002765 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
200309060635 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180322006253 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
170817006128 | 2017-08-17 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State