Name: | KIMCO MANAGEMENT OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1506140 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | 1044 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MILTON COOPER | Chief Executive Officer | 1044 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576 |
Number | Type | End date |
---|---|---|
10311200881 | CORPORATE BROKER | 2025-03-04 |
109933677 | REAL ESTATE PRINCIPAL OFFICE | No data |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303796 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940502002444 | 1994-05-02 | BIENNIAL STATEMENT | 1994-02-01 |
930405003113 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
910201000283 | 1991-02-01 | APPLICATION OF AUTHORITY | 1991-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State