Name: | KAYMAC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1954 (71 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 94735 |
ZIP code: | 10004 |
County: | Westchester |
Place of Formation: | New York |
Address: | 125 BROAD ST, 32ND FL, NEW YORK, NY, United States, 10004 |
Principal Address: | 125 BROAD STREET, 32ND FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C/O WILLIAM J WILLIAMS JR | DOS Process Agent | 125 BROAD ST, 32ND FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
WILLIAM J WILLIAMS JR | Chief Executive Officer | 125 BROAD ST, 32ND FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-09 | 2022-02-08 | Address | 125 BROAD ST, 32ND FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2022-02-08 | Address | 125 BROAD ST, 32ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2012-07-12 | 2014-06-09 | Address | 125 BROAD STREET, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2012-07-12 | Address | 125 BROAD STREET, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2014-06-09 | Address | 125 BROAD ST, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2014-06-09 | Address | 125 BROAD ST, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-10-16 | 2010-07-27 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2010-07-27 | Address | 125 BROAD ST, 32ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-10-16 | 2010-07-27 | Address | 125 BROAD ST, 32ND FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1954-06-24 | 2006-10-16 | Address | 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208003804 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200608060649 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180604008475 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160607006190 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140609006475 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120712002814 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100727002908 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080610002940 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
061016002745 | 2006-10-16 | BIENNIAL STATEMENT | 2006-06-01 |
20061005044 | 2006-10-05 | ASSUMED NAME CORP INITIAL FILING | 2006-10-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State