Search icon

KAYTON SPECIALTY SHOP, INC.

Company Details

Name: KAYTON SPECIALTY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1978 (47 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 505517
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 723 E TREMONT AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIA DANZIG Chief Executive Officer 723 E TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
SYLVIA DANZIG DOS Process Agent 723 E TREMONT AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1998-08-12 2000-08-23 Address 5400 FIELDSTON RD, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1993-09-13 2000-08-23 Address 723 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-09-13 1998-08-12 Address 723 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1993-09-13 2000-08-23 Address 723 EAST TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1978-08-11 1993-09-13 Address 723 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246978 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20150203038 2015-02-03 ASSUMED NAME CORP INITIAL FILING 2015-02-03
100820002238 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003483 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060913002345 2006-09-13 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2009-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State