KAJE TRANSPORT CORP.

Name: | KAJE TRANSPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2000 (25 years ago) |
Entity Number: | 2519554 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 6070 Collett Road, FARMINGTON, NY, United States, 14425 |
Address: | 6070 Collett Road, Farmington, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAJE TRANSPORT CORP. | DOS Process Agent | 6070 Collett Road, Farmington, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
KYLE JOHNSON | Chief Executive Officer | 6070 COLLETT ROAD, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 6070 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | PO BOX 25124, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2020-06-18 | 2024-03-15 | Address | 843 W LAKE ROAD, UNDEFINED, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
2018-06-06 | 2024-03-15 | Address | PO BOX 25124, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2018-06-06 | 2020-06-18 | Address | 843 W. LAKE ROAD, UNDEFINED, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000938 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
200618060096 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
180606006096 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
161227006051 | 2016-12-27 | BIENNIAL STATEMENT | 2016-06-01 |
140626006043 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State