Entity Number 1801841
Status Active
NameKAYLA ENTERPRISES INC.
CountySuffolk
Date of registration 09 Mar 1994 (31 years ago) 09 Mar 1994
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1099 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738
Principal Address ZIP code 11738
Address 1099 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738
Address ZIP code 11738
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1099 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738
MUSTAFA KAHRAMAN
Chief Executive Officer
626 W MAIN ST, RIVERHEAD, NY, United States, 11901
1996-05-01
2008-06-16
Address
626 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1996-05-01
2008-06-16
Address
626 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1996-05-01
1999-03-11
Address
626 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1994-03-09
1996-05-01
Address
403 EAST MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
120525002057
2012-05-25
BIENNIAL STATEMENT
2012-03-01
100324002200
2010-03-24
BIENNIAL STATEMENT
2010-03-01
080616002452
2008-06-16
AMENDMENT TO BIENNIAL STATEMENT
2008-03-01
080317002561
2008-03-17
BIENNIAL STATEMENT
2008-03-01
060328002120
2006-03-28
BIENNIAL STATEMENT
2006-03-01
040412002029
2004-04-12
BIENNIAL STATEMENT
2004-03-01
020403002797
2002-04-03
BIENNIAL STATEMENT
2002-03-01
000412002082
2000-04-12
BIENNIAL STATEMENT
2000-03-01
990311000045
1999-03-11
CERTIFICATE OF CHANGE
1999-03-11
980327002214
1998-03-27
BIENNIAL STATEMENT
1998-03-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts