Search icon

KAYAK MANUFACTURING CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
KAYAK RECREATIONAL MANUFACTURING CORP. DOS Process Agent 5460 TRANSIT RD, DEPEW, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
508186
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0168548
State:
KENTUCKY
Type:
Headquarter of
Company Number:
858306
State:
FLORIDA
Type:
Headquarter of
Company Number:
0158677
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52799007
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
73467391
Mark:
1-800-THE-POOL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1984-02-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
1-800-THE-POOL

Goods And Services

For:
Filtering Units for Swimming Pools
First Use:
1984-01-17
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-18
Type:
FollowUp
Address:
325 HARLEM ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-06-04
Type:
Planned
Address:
325 HARLEM ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State