Search icon

KIMCO GATES 149, INC.

Company Details

Name: KIMCO GATES 149, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1993 (32 years ago)
Date of dissolution: 04 Dec 2018
Entity Number: 1727515
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CONOR C. FLYNN Chief Executive Officer 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2015-05-01 2017-05-02 Address 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2013-05-02 2015-05-01 Address 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2013-05-02 2015-05-01 Address 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204000381 2018-12-04 CERTIFICATE OF DISSOLUTION 2018-12-04
170502007683 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501007108 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State