Name: | KAYAK MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1972 (53 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 322311 |
ZIP code: | 14043 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5460 TRANSIT RD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAYAK RECREATIONAL MANUFACTURING CORP. | DOS Process Agent | 5460 TRANSIT RD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
1982-01-28 | 1982-03-29 | Name | KAYAK RECREATIONAL MANUFACTURING CORP. |
1981-05-13 | 1982-01-28 | Name | KAYAK MANUFACTURING CORP. |
1978-12-18 | 1981-05-13 | Name | BERKELEY GROUP, INC. |
1977-06-07 | 1978-12-18 | Name | GREYCOURT DEVELOPMENT INC. |
1974-06-25 | 1982-01-28 | Address | 52 MARION AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C329543-2 | 2003-04-03 | ASSUMED NAME CORP INITIAL FILING | 2003-04-03 |
DP-970795 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A854069-4 | 1982-03-29 | CERTIFICATE OF AMENDMENT | 1982-03-29 |
A836256-5 | 1982-01-28 | CERTIFICATE OF AMENDMENT | 1982-01-28 |
A765391-4 | 1981-05-13 | CERTIFICATE OF AMENDMENT | 1981-05-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State