Search icon

ROY KAY, INC.

Company Details

Name: ROY KAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1972 (53 years ago)
Date of dissolution: 09 Nov 2001
Entity Number: 325983
ZIP code: 10314
County: Richmond
Place of Formation: New Jersey
Principal Address: 1303B TRAVIS AVE, STATEN ISLAND, NY, United States, 10314
Address: 1303B TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303B TRAVIS AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
LEROY KAY Chief Executive Officer 1303B TRAVIS AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1972-03-21 1999-01-22 Address 353 WEST 57 ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C333060-2 2003-06-23 ASSUMED NAME CORP INITIAL FILING 2003-06-23
011109000581 2001-11-09 CERTIFICATE OF TERMINATION 2001-11-09
000323002350 2000-03-23 BIENNIAL STATEMENT 2000-03-01
000119002628 2000-01-19 BIENNIAL STATEMENT 1998-03-01
990122000193 1999-01-22 CERTIFICATE OF CHANGE 1999-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-01-07
Type:
Complaint
Address:
806 9TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-03
Type:
Planned
Address:
LAFFIN HALL, STATE UNIVERSITY COLLEGE OF TECH., FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-03
Type:
Complaint
Address:
800 CONCOURSE VILLAGE EAST, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-29
Type:
Unprog Rel
Address:
EISENHOWER PARK SWIM & DIVE COMPLEX, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-06-24
Type:
Unprog Rel
Address:
BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOPES
Party Role:
Plaintiff
Party Name:
ROY KAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOPES
Party Role:
Plaintiff
Party Name:
ROY KAY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROY KAY, INC.
Party Role:
Defendant
Party Name:
DAUBER,
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State