Name: | 2270 KIMBALL PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1997 (28 years ago) |
Entity Number: | 2104152 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1044 NORTHERN BOULEVARD, 2ND FL., ROSLYN, NY, United States, 11576 |
Principal Address: | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE ARKER COMPANIES | DOS Process Agent | 1044 NORTHERN BOULEVARD, 2ND FL., ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
ALLAN ARKER | Chief Executive Officer | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2019-01-18 | 2025-02-07 | Address | 1044 NORTHERN BLVD, 2ND FLOOR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2018-12-05 | 2025-02-07 | Address | 1044 NORTHERN BOULEVARD,, 2ND FL., ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2011-10-07 | 2018-12-05 | Address | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2011-10-07 | 2019-01-18 | Address | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2011-10-07 | 2019-01-18 | Address | 15 VERBENA AVE, STE 100, FLORAL PARK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2011-10-07 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2001-02-01 | 2011-10-07 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1999-02-04 | 2007-04-12 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1999-02-04 | 2001-02-01 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001054 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
210216060731 | 2021-02-16 | BIENNIAL STATEMENT | 2021-01-01 |
190118060045 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
181205000871 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
170111006768 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
130507007220 | 2013-05-07 | BIENNIAL STATEMENT | 2013-01-01 |
111007002412 | 2011-10-07 | BIENNIAL STATEMENT | 2011-01-01 |
090115002250 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070412000793 | 2007-04-12 | CERTIFICATE OF AMENDMENT | 2007-04-12 |
070221002872 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State