Search icon

KAYDEN INDUSTRIES (USA), INC.

Company Details

Name: KAYDEN INDUSTRIES (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2007 (17 years ago)
Entity Number: 3556719
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 734 Conroe Park North Drive, Conroe, TX, United States, 77303
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRENT MORRICE Chief Executive Officer 734 CONROE PARK NORTH DRIVE, CONROE, TX, United States, 77303

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 734 CONROE PARK NORTH DRIVE, CONROE, TX, 77303, USA (Type of address: Chief Executive Officer)
2021-08-17 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-08-17 2023-08-09 Address 3348 58TH AVE SE, CALGARY, CAN (Type of address: Chief Executive Officer)
2021-08-17 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-08-21 2021-08-17 Address 16 COURT ST, 14TH FL, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2015-08-21 2021-08-17 Address 16 COURT ST, 14TH FL, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2009-09-21 2011-11-02 Address 2020 LAKE RD, ELMIRA, NY, 14903, USA (Type of address: Principal Executive Office)
2009-09-21 2021-08-17 Address 3348 58TH AVE SE, CALGARY, CAN (Type of address: Chief Executive Officer)
2007-08-16 2015-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-16 2015-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001615 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210817000990 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
150821000119 2015-08-21 CERTIFICATE OF CHANGE 2015-08-21
111102002310 2011-11-02 BIENNIAL STATEMENT 2011-08-01
090921002708 2009-09-21 BIENNIAL STATEMENT 2009-08-01
070816000107 2007-08-16 APPLICATION OF AUTHORITY 2007-08-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State