Name: | JOHN F. KILROY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1970 (55 years ago) |
Entity Number: | 233907 |
ZIP code: | 11422 |
County: | New York |
Place of Formation: | New York |
Address: | 1 CROSS ISLAND PL, 203E, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. PIPITONE | Chief Executive Officer | 1 CROSS ISLAND PL, 203E, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CROSS ISLAND PL, 203E, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-10 | 2019-02-14 | Address | 1 CROSS ISLAND PL, 203E, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2014-10-10 | Address | JFK INT'L AIRPORT, BLDG 80, SUITE 227, JAMAICA, NY, 11430, 1718, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 1998-04-23 | Address | JFK INT'L AIRPORT , BLDG 80, SUITE 227, JAMAICA, NY, 11430, 1718, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2014-10-10 | Address | JFK INT'L AIRPORT, BLDG 80, SUITE 227, JAMAICA, NY, 11430, 1718, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2014-10-10 | Address | JFK INT'L AIRPORT, BLDG 80, SUITE 227, JAMAICA, NY, 11430, 1718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060500 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190214060425 | 2019-02-14 | BIENNIAL STATEMENT | 2018-04-01 |
141010002010 | 2014-10-10 | BIENNIAL STATEMENT | 2014-04-01 |
040507002586 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020404002284 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State