Search icon

KAIROSE INC

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KAELYN NICKS Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

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)

Filings

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