Name: | KAY-FRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1930 (95 years ago) |
Date of dissolution: | 10 Nov 1988 |
Entity Number: | 38914 |
ZIP code: | 08854 |
County: | Rockland |
Place of Formation: | New York |
Address: | TURNER PLACE, PO BOX 365, PISCATAWAY, NJ, United States, 08854 |
Shares Details
Shares issued 8500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HULS AMERICA INC. | DOS Process Agent | TURNER PLACE, PO BOX 365, PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-13 | 2022-06-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1976-12-31 | 1976-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1976-12-31 | 1985-08-13 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
1976-12-31 | 1988-11-10 | Address | NO STREET ADDRESS, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1976-12-31 | 1976-12-31 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B705912-5 | 1988-11-10 | CERTIFICATE OF MERGER | 1988-11-10 |
B256752-10 | 1985-08-13 | CERTIFICATE OF AMENDMENT | 1985-08-13 |
Z028356-2 | 1981-05-26 | ASSUMED NAME CORP INITIAL FILING | 1981-05-26 |
A527398-2 | 1978-11-01 | CERTIFICATE OF AMENDMENT | 1978-11-01 |
A366954-14 | 1976-12-31 | CERTIFICATE OF AMENDMENT | 1976-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State