Search icon

KIMSO APARTMENTS INC.

Company Details

Name: KIMSO APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1992 (33 years ago)
Date of dissolution: 23 Apr 2003
Entity Number: 1621944
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 240 PARK HILL AVENUE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 PARK HILL AVENUE, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ARLINGTON H. FILLER Chief Executive Officer 240 PARK HILL AVENUE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1992-03-19 1994-04-04 Address 185-225 PARKHILL AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030423000567 2003-04-23 CERTIFICATE OF MERGER 2003-04-23
000414002583 2000-04-14 BIENNIAL STATEMENT 2000-03-01
980316002481 1998-03-16 BIENNIAL STATEMENT 1998-03-01
970626000221 1997-06-26 CERTIFICATE OF AMENDMENT 1997-06-26
940516000050 1994-05-16 CERTIFICATE OF AMENDMENT 1994-05-16

Court Cases

Court Case Summary

Filing Date:
2002-06-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
KIMSO APARTMENTS INC.
Party Role:
Plaintiff
Party Name:
GANDHI
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MARSH
Party Role:
Plaintiff
Party Name:
KIMSO APARTMENTS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State