Name: | KAY REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1985 (40 years ago) |
Entity Number: | 985825 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 126 MAIN STREET, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET MAUTNER | Chief Executive Officer | 126 MAIN STREET, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 MAIN STREET, ONEIDA, NY, United States, 13421 |
Number | Type | End date |
---|---|---|
31MA0132532 | CORPORATE BROKER | 2026-03-09 |
31ST0552830 | CORPORATE BROKER | 2026-04-05 |
31WE0778117 | CORPORATE BROKER | 2024-11-23 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 2013-04-30 | Address | 126 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1985-04-02 | 1996-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-04-02 | 1986-06-12 | Address | 232 MAIN ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060267 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060319 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170407006254 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150401006206 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130430002424 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State