Entity Name: | KAYAK SOFTWARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 09 Sep 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 2015 (9 years ago) |
Document Number: | F11000004166 |
FEI/EIN Number | 542139807 |
Address: | 7 Market Street, Stamford, CT, 06902, US |
Mail Address: | 7 MARKET STREET, STAMFORD, CT, 06902, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fogel Glenn | Director | 7 Market Street, Stamford, CT, 06902 |
Finnegan Daniel | Director | 7 Market Street, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Hafner Stephen D | Secretary | 7 Market Street, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
HAFNER DANIEL STEPHEN | Chief Executive Officer | 7 Market Street, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Reiter Melissa | Chief Financial Officer | 7 Market Street, Stamford, CT, 06902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000068888 | KAYAK.COM | EXPIRED | 2013-07-09 | 2018-12-31 | No data | 55 NORTH WATER ST., SUITE 1, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-09-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-09-09 | 7 Market Street, Stamford, CT 06902 | No data |
REGISTERED AGENT CHANGED | 2015-09-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 7 Market Street, Stamford, CT 06902 | No data |
Name | Date |
---|---|
Withdrawal | 2015-09-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Foreign Profit | 2011-10-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State