Search icon

KAYCO, INC.

Company Details

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

DOS Process Agent

Name Role Address
KAYCO, INC. DOS Process Agent PO BOX 188, BIDDEFORD POOL, ME, United States, 04006

Chief Executive Officer

Name Role Address
CHARLES J KAYAJIAN Chief Executive Officer 12 FLICKER DRIVE, LATHAM, NY, United States, 12110

History

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)

Filings

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