Search icon

WALTER KAYE ASSOCIATES, INC.

Company Details

Name: WALTER KAYE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1952 (73 years ago)
Date of dissolution: 30 Aug 2002
Entity Number: 85365
ZIP code: 00000
County: Nassau
Place of Formation: New York
Address: 100 SUNNYSIDE BOULEVARD, WOODBURY, NY, United States, 00000
Principal Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SUNNYSIDE BOULEVARD, WOODBURY, NY, United States, 00000

Chief Executive Officer

Name Role Address
HOWARD KAYE Chief Executive Officer 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1996-12-03 2001-01-31 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1993-12-01 1996-12-03 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1993-01-06 1993-12-01 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1993-01-06 1996-12-03 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-12-03 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020830000247 2002-08-30 CERTIFICATE OF DISSOLUTION 2002-08-30
C301497-3 2001-04-20 ASSUMED NAME CORP INITIAL FILING 2001-04-20
010131000400 2001-01-31 CERTIFICATE OF CHANGE 2001-01-31
001116002682 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981203002468 1998-12-03 BIENNIAL STATEMENT 1998-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State