Entity Name: | KAYAK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Aug 2012 |
Date of dissolution: | 02 Apr 2022 |
Business ALEI: | 1080972 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 149 EAST LAKE STREET, WINSTED, CT, 06098, United States |
Mailing address: | 149 E LAKE STREET, WINSTED, CT, United States, 06098 |
ZIP code: | 06098 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | njpk@aol.com |
Name | Role |
---|---|
ATTORNEY BRUCE G. TEMKIN, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
NEAL HOLDINGS, LLC | Officer | 9832 LAKE LOUISE DRIVE, WINDERMERE, FL, 34786, United States | 9832 LAKE LOUISE DRIVE, WINDERMERE, FL, 34786, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010539734 | 2022-04-02 | 2022-04-02 | Dissolution | Certificate of Dissolution | No data |
0007113157 | 2021-02-02 | No data | Annual Report | Annual Report | 2021 |
0006806890 | 2020-03-03 | No data | Annual Report | Annual Report | 2020 |
0006525432 | 2019-04-06 | No data | Annual Report | Annual Report | 2019 |
0006357254 | 2019-02-04 | No data | Annual Report | Annual Report | 2018 |
0005906026 | 2017-08-08 | No data | Annual Report | Annual Report | 2017 |
0005627058 | 2016-08-10 | No data | Annual Report | Annual Report | 2016 |
0005395178 | 2015-09-12 | No data | Annual Report | Annual Report | 2015 |
0005157720 | 2014-08-02 | No data | Annual Report | Annual Report | 2014 |
0005157719 | 2014-08-02 | No data | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website