KAYEX CORPORATION

Name: | KAYEX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1952 (73 years ago) |
Date of dissolution: | 03 Jan 1983 |
Entity Number: | 85606 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-29 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-01-29 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1970-01-27 | 1980-08-19 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1967-09-01 | 1981-01-29 | Address | 250 NORTH GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1961-06-20 | 1970-01-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1272 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
A956430-2 | 1983-03-04 | ASSUMED NAME CORP INITIAL FILING | 1983-03-04 |
A935574-3 | 1982-12-29 | CERTIFICATE OF MERGER | 1983-01-03 |
A734718-3 | 1981-01-29 | CERTIFICATE OF AMENDMENT | 1981-01-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State