Search icon

KRC PROPERTY MANAGEMENT I, INC.

Company Details

Name: KRC PROPERTY MANAGEMENT I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2003 (22 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 2903709
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KRC PROPERTY MANAGEMENT I, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CONOR C. FLYNN Chief Executive Officer 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2021-05-24 2022-12-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-05-01 2021-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-05-01 2022-12-07 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221207003426 2022-12-06 CERTIFICATE OF TERMINATION 2022-12-06
210524060229 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190501062004 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-37099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State