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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRENT MORRICE | Chief Executive Officer | 734 CONROE PARK NORTH DRIVE, CONROE, TX, United States, 77303 |
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) |
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