Search icon

KONOVER PROPERTY TRUST, INC.

Company Details

Name: KONOVER PROPERTY TRUST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1999 (26 years ago)
Date of dissolution: 09 Jul 2010
Entity Number: 2361497
ZIP code: 11042
County: Albany
Place of Formation: Maryland
Address: SUITE 100, 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11042
Principal Address: 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, United States, 11042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MILTON COOPER Chief Executive Officer 3333 NEW HYDE PARK RD, STE #100, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 100, 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
561819372
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-28 2010-07-09 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-23 2003-08-28 Address 3434 KILDAIRE FARM ROAD, SUITE 200, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2001-04-23 2003-08-28 Address 3434 KILDAIRE FARM ROAD, SUITE 200, RALEIGH, NC, 27606, USA (Type of address: Principal Executive Office)
1999-03-29 2010-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-03-29 2003-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100709000001 2010-07-09 SURRENDER OF AUTHORITY 2010-07-09
070420002560 2007-04-20 BIENNIAL STATEMENT 2007-03-01
050524002212 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030828002776 2003-08-28 BIENNIAL STATEMENT 2003-03-01
010423002054 2001-04-23 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State