Search icon

KIMCO GREENRIDGE 674, INC.

Company Details

Name: KIMCO GREENRIDGE 674, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1997 (28 years ago)
Date of dissolution: 19 Oct 2012
Entity Number: 2193591
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 3333 NEW HYDE PARK ROAD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID B HENRY Chief Executive Officer 3333 NEW HYDE PARK ROAD, STE 100, NEW HYDE PARK, NY, United States, 11042

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
62LR0
UEI Expiration Date:
2018-11-08

Business Information

Activation Date:
2017-11-08
Initial Registration Date:
2010-07-13

History

Start date End date Type Value
2001-10-11 2011-10-24 Address 3333 NEW HYDE PARK ROAD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)
1999-11-30 2001-10-11 Address PO BOX 5020, 3333 NEW HYDE PARK RD, STE 100, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Service of Process)
1999-11-30 2001-10-11 Address PO BOX 5020, 3333 NEW HYDE PARK RD, STE 100, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Principal Executive Office)
1999-11-30 2001-10-11 Address PO BOX 5020, 3333 NEW HYDE PARK RD, STE 100, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)
1999-11-29 1999-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019000513 2012-10-19 CERTIFICATE OF MERGER 2012-10-19
111024002329 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091014002718 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071108002276 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051130002175 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State