Name: | KAIVAC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2016 (8 years ago) |
Entity Number: | 5042244 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Ohio |
Principal Address: | 2680 VAN HOOK AVE., HAMILTON, OH, United States, 45015 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT S. ROBINSON | Chief Executive Officer | 2680 VAN HOOK AVE, HAMILTON, OH, United States, 45015 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 2680 VAN HOOK AVE, HAMILTON, OH, 45015, USA (Type of address: Chief Executive Officer) |
2019-02-22 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-08 | 2024-11-20 | Address | 2680 VAN HOOK AVE, HAMILTON, OH, 45015, USA (Type of address: Chief Executive Officer) |
2016-11-22 | 2019-02-22 | Address | 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000513 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221213002509 | 2022-12-13 | BIENNIAL STATEMENT | 2022-11-01 |
201102061761 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190222000636 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
181108006077 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161122000545 | 2016-11-22 | APPLICATION OF AUTHORITY | 2016-11-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State