Search icon

KIMCO OF SYOSSET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMCO OF SYOSSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1965 (61 years ago)
Date of dissolution: 01 Apr 2011
Entity Number: 183505
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
%THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MILTON COOPER Chief Executive Officer 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
1999-03-08 2001-02-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-12 1999-03-08 Address 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Service of Process)
1997-03-12 2007-02-22 Address 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Principal Executive Office)
1993-02-26 1997-03-12 Address 1044 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-02-26 1997-03-12 Address 1044 NORHTERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110401000154 2011-04-01 CERTIFICATE OF DISSOLUTION 2011-04-01
110131002070 2011-01-31 BIENNIAL STATEMENT 2011-01-01
081231002616 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070222002038 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050214002649 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State