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
Name | Role | Address |
---|---|---|
MIKE M MASSIMI | Chief Executive Officer | 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NACHMIAS MORRIS & ALT | DOS Process Agent | 605 Main Street, suite 212, 15th floor, Riverton, NY, United States, 08077 |
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) |
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