Search icon

KAL-MAR PROPERTIES CORP.

Company Details

Name: KAL-MAR PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1965 (60 years ago)
Entity Number: 188023
ZIP code: 10174
County: Suffolk
Place of Formation: New York
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Principal Address: 500 BI-COUNTY BLVD, STE 400, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL ROMAN Chief Executive Officer 500 BI COUNTY BLVD, SUITE 400, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
TROWMAN SANDERS LLP DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000853731
Phone:
5166941111

Latest Filings

Form type:
424B3
File number:
333-30249-02
Filing date:
1997-09-12
File:
Form type:
S-4/A
File number:
333-30249-02
Filing date:
1997-09-11
File:
Form type:
S-4/A
File number:
333-30249-02
Filing date:
1997-09-05
File:
Form type:
S-4/A
File number:
333-30249-02
Filing date:
1997-08-20
File:
Form type:
S-4
File number:
333-30249-02
Filing date:
1997-06-27
File:

History

Start date End date Type Value
2005-08-09 2007-07-27 Address 500 BI COUNTY BLVD, SUITE 400, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-11-27 2005-08-09 Address 500 BI-COUNTY BLVD, STE 400, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-11-27 2007-07-27 Address 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-06 2002-11-27 Address 500 BI-COUNTY BLVD., SUITE 400, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-07-06 2002-11-27 Address 500 BI-COUNTY BLVD., SUITE 400, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110713002012 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090724002392 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070727002967 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050809002968 2005-08-09 BIENNIAL STATEMENT 2005-06-01
021127002654 2002-11-27 BIENNIAL STATEMENT 2001-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State