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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MILTON COOPER | Chief Executive Officer | 3333 NEW HYDE PARK RD, STE #100, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 100, 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, United States, 11042 |
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) |
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