Name: | KAIROSE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2019 (6 years ago) |
Entity Number: | 5482494 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KAELYN NICKS | Chief Executive Officer | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 217 W. 18TH STREET, #465, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2025-01-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-25 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2022-07-25 | 2025-01-02 | Address | 217 W. 18TH STREET, #465, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2022-07-25 | Address | 217 W. 18TH STREET, #465, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2022-07-25 | Address | 120 W. 21ST STREET, SUITE 1405, NEW YORK, NY, 10011, 3202, USA (Type of address: Service of Process) |
2019-01-25 | 2022-07-25 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001 |
2019-01-25 | 2021-01-25 | Address | 364 W. 18TH STREET, APT 2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-25 | 2025-01-02 | Address | 364 W. 18TH STREET, APT 2B, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003146 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105000385 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
220725001383 | 2022-07-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-25 |
210125060643 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190125010259 | 2019-01-25 | CERTIFICATE OF INCORPORATION | 2019-01-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State