Name: | KAYDEROSS REAL ESTATE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1974 (51 years ago) |
Date of dissolution: | 27 Jul 2021 |
Entity Number: | 342969 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 42 HYDE BLVD, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 42 HYDE BOULEVARD, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IFIGENIA T BROWN | DOS Process Agent | 42 HYDE BLVD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
IFIGENIA T. BROWN, CEO & PRES. | Chief Executive Officer | 42 HYDE BOULEVARD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2021-07-27 | Address | 42 HYDE BLVD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2006-05-08 | 2021-07-27 | Address | 42 HYDE BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2006-05-08 | Address | 42 HYDE BLVD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1996-05-06 | 2005-12-01 | Address | ONE E HIGH ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1992-11-09 | 2006-05-08 | Address | 42 HYDE BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727001852 | 2021-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-27 |
20150929003 | 2015-09-29 | ASSUMED NAME CORP INITIAL FILING | 2015-09-29 |
140721002336 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
120619002726 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100518002610 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State