Search icon

KIMCOMATT REALTY CORP.

Company Details

Name: KIMCOMATT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1221789
ZIP code: 33448
County: Kings
Place of Formation: New York
Address: PO BOX 480999, DELRAY BEACH, FL, United States, 33448
Principal Address: 9777 Vitrail Lane, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY J HASKELL DOS Process Agent PO BOX 480999, DELRAY BEACH, FL, United States, 33448

Chief Executive Officer

Name Role Address
BARRY J HASKELL Chief Executive Officer PO BOX 480999, DELRAY BEACH, FL, United States, 33448

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 480999, DELRAY BEACH, FL, 33448, USA (Type of address: Chief Executive Officer)
2021-01-21 2023-12-01 Address PO BOX 480999, DELRAY BEACH, FL, 33448, USA (Type of address: Service of Process)
2021-01-21 2023-12-01 Address PO BOX 480999, DELRAY BEACH, FL, 33448, USA (Type of address: Chief Executive Officer)
2014-08-11 2021-01-21 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-08-20 2014-08-11 Address 362 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201039267 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221107000973 2022-11-07 BIENNIAL STATEMENT 2021-12-01
210121060608 2021-01-21 BIENNIAL STATEMENT 2019-12-01
171208006105 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151201006163 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State