Name: | KIMCO REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1996 (29 years ago) |
Date of dissolution: | 16 May 2017 |
Entity Number: | 2046358 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CONOR C. FLYNN | Chief Executive Officer | 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2016-07-01 | Address | 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2010-07-08 | 2012-07-10 | Address | 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer) |
1998-07-27 | 2012-07-10 | Address | 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Principal Executive Office) |
1998-07-27 | 2010-07-08 | Address | 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170516000141 | 2017-05-16 | CERTIFICATE OF TERMINATION | 2017-05-16 |
160701007078 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006916 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120710006461 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100708002703 | 2010-07-08 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State