Name: | KAYLAND REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2003 (22 years ago) |
Entity Number: | 2872527 |
ZIP code: | 10079 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 EAST 79TH STREET, NEW YORK, NY, United States, 10079 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 EAST 79TH STREET, NEW YORK, NY, United States, 10079 |
Name | Role | Address |
---|---|---|
ANGELOS SLABAKIE | Chief Executive Officer | 59 EAST 79TH STREET, NEW YORK, NY, United States, 10079 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-31 | 2018-04-12 | Address | 732 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2005-03-31 | 2018-04-12 | Address | 732 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2003-02-21 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-21 | 2018-04-12 | Address | KENNETH ERDHEIM, 732 CENTRAL AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180412002004 | 2018-04-12 | BIENNIAL STATEMENT | 2017-02-01 |
170227000664 | 2017-02-27 | ANNULMENT OF DISSOLUTION | 2017-02-27 |
DP-1915330 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070220002399 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050331002495 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030221000110 | 2003-02-21 | CERTIFICATE OF INCORPORATION | 2003-02-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State