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
Name | Role | Address |
---|---|---|
PAUL ROMAN | Chief Executive Officer | 500 BI COUNTY BLVD, SUITE 400, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
TROWMAN SANDERS LLP | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
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.
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) |
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