Name: | KIMCO REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1999 (26 years ago) |
Entity Number: | 2366497 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Maryland |
Principal Address: | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIMCO INCOME OPERATING PARTNERSHIP, L.P. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CONOR C. FLYNN | Chief Executive Officer | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-20 | 2025-04-18 | Address | 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000908 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230420000860 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210413060136 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190410060613 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-28967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State