Search icon

KAYMAC CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O WILLIAM J WILLIAMS JR DOS Process Agent 125 BROAD ST, 32ND FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
WILLIAM J WILLIAMS JR Chief Executive Officer 125 BROAD ST, 32ND FL, NEW YORK, NY, United States, 10004

History

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 2014-06-09 Address 125 BROAD ST, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-07-27 2012-07-12 Address 125 BROAD STREET, 24TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State