Search icon

102 KINGS POINT ROAD ASSOCIATES, INC.

Company Details

Name: 102 KINGS POINT ROAD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317882
ZIP code: 08077
County: Nassau
Place of Formation: New York
Principal Address: 550 7TH AVENUE, 15th floor, NEW YORK, NY, United States, 10018
Address: 605 Main Street, suite 212, 15th floor, Riverton, NY, United States, 08077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE M MASSIMI Chief Executive Officer 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NACHMIAS MORRIS & ALT DOS Process Agent 605 Main Street, suite 212, 15th floor, Riverton, NY, United States, 08077

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 370 7TH AVE, STE 1600, NEW YORK, NY, 10001, 3903, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-14 Address 605 Main Street, suite 212, Riverton, NJ, 08077, USA (Type of address: Service of Process)
2023-05-10 2023-05-10 Address 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-14 Address 370 7TH AVE, STE 1600, NEW YORK, NY, 10001, 3903, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 370 7TH AVE, STE 1600, NEW YORK, NY, 10001, 3903, USA (Type of address: Chief Executive Officer)
2023-05-10 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2025-01-14 Address 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-05-10 Address 370 7TH AVE, STE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-06-12 2021-01-05 Address 370 7TH AVE, STE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002613 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230510001699 2023-05-10 BIENNIAL STATEMENT 2023-01-01
210105061066 2021-01-05 BIENNIAL STATEMENT 2021-01-01
180612006171 2018-06-12 BIENNIAL STATEMENT 2017-01-01
150123006299 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130201002478 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110120003075 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081230002602 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070110002370 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050214002268 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State