Search icon

KIMCO REALTY CORP.

Company Details

Name: KIMCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1991 (34 years ago)
Date of dissolution: 24 Jun 1997
Entity Number: 1512754
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 15 HORSEHILL ROAD, BROOKVILLE, NY, United States, 11545
Principal Address: 18 HORSE HILL RD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY DOUGHERTY Chief Executive Officer 18 HORSE HILL RD, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HORSEHILL ROAD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2022-11-29 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1991-03-01 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970624000007 1997-06-24 CERTIFICATE OF DISSOLUTION 1997-06-24
970416002686 1997-04-16 BIENNIAL STATEMENT 1997-03-01
910301000259 1991-03-01 CERTIFICATE OF INCORPORATION 1991-03-01

Court Cases

Court Case Summary

Filing Date:
2001-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BOLETTI
Party Role:
Plaintiff
Party Name:
KIMCO REALTY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KIMCO REALTY CORP.
Party Role:
Plaintiff
Party Name:
THE TJX CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KIMCO REALTY CORP.
Party Role:
Plaintiff
Party Name:
TJX COMPANIES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State