Search icon

KAYLAND REALTY LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 EAST 79TH STREET, NEW YORK, NY, United States, 10079

Chief Executive Officer

Name Role Address
ANGELOS SLABAKIE Chief Executive Officer 59 EAST 79TH STREET, NEW YORK, NY, United States, 10079

History

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)

Filings

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