Name: | KAYCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1984 (40 years ago) |
Entity Number: | 961168 |
ZIP code: | 04006 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 188, BIDDEFORD POOL, ME, United States, 04006 |
Principal Address: | 15 Channel Cove Lane, BIDDEFORD, ME, United States, 04005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAYCO, INC. | DOS Process Agent | PO BOX 188, BIDDEFORD POOL, ME, United States, 04006 |
Name | Role | Address |
---|---|---|
CHARLES J KAYAJIAN | Chief Executive Officer | 12 FLICKER DRIVE, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 15 CHANNEL COVE LN, BIDDEFORD, ME, 04005, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 12 FLICKER DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2016-12-01 | 2024-12-02 | Address | PO BOX 188, BIDDEFORD POOL, ME, 04006, USA (Type of address: Service of Process) |
2014-12-08 | 2016-12-01 | Address | PO BOX 188, BRIDDFORD POOL, ME, 04006, USA (Type of address: Service of Process) |
2014-12-08 | 2016-12-01 | Address | 15 CHANNEL COVE LN, BIDDFORD, ME, 04005, USA (Type of address: Principal Executive Office) |
2014-12-08 | 2024-12-02 | Address | 15 CHANNEL COVE LN, BIDDEFORD, ME, 04005, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2014-12-08 | Address | 15 CHANNEL COVE LN, BRIDDFORD POOL, ME, 04005, USA (Type of address: Service of Process) |
2011-05-10 | 2014-12-08 | Address | 15 CHANNEL COVE LN, BIDDEFORD POOL, ME, 04005, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2014-12-08 | Address | 15 CHANNEL COVE LN, BIDDFORD POOL, ME, 04005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002638 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221219000263 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
161201006187 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007232 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
110510003252 | 2011-05-10 | BIENNIAL STATEMENT | 2010-12-01 |
B173828-5 | 1984-12-19 | CERTIFICATE OF INCORPORATION | 1984-12-19 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State