Search icon

KAYCO LAND SERVICE INC.

Company Details

Name: KAYCO LAND SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1985 (40 years ago)
Entity Number: 989679
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 23 HAMPTON PLACE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE F. COCOZZA Chief Executive Officer 23 HAMPTON PLACE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
KATHERINE F. COCOZZA DOS Process Agent 23 HAMPTON PLACE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 23 HAMPTON PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-04-10 Address 23 HAMPTON PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 23 HAMPTON PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-04-10 Address 23 HAMPTON PLACE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2003-04-08 2023-06-26 Address 23 HAMPTON PLACE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2003-04-08 2023-06-26 Address 23 HAMPTON PLACE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1992-11-10 2003-04-08 Address 49 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1992-11-10 2003-04-08 Address 49 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1992-11-10 2003-04-08 Address 49 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250410002359 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230626003555 2023-06-26 BIENNIAL STATEMENT 2023-04-01
210625001531 2021-06-25 BIENNIAL STATEMENT 2021-06-25
141211006201 2014-12-11 BIENNIAL STATEMENT 2013-04-01
110620002431 2011-06-20 BIENNIAL STATEMENT 2011-04-01
070410002180 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050520002235 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030408002810 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010416002730 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990420002377 1999-04-20 BIENNIAL STATEMENT 1999-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State