Search icon

KIMCO MASPETH 1129, INC.

Company Details

Name: KIMCO MASPETH 1129, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2004 (20 years ago)
Date of dissolution: 19 Oct 2012
Entity Number: 3102700
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 3333NEW HYDE PARK RD, STE 100, NEW HYDE PARK, NY, United States, 11042
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID B HENRY Chief Executive Officer 3333 NEW HYDE PARK RD, STE 100, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2010-09-13 2012-09-04 Address 3333 NEW HYDE PARK RD, STE 100, NEW YORK, NY, 11042, USA (Type of address: Chief Executive Officer)
2006-09-11 2010-09-13 Address 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2006-09-11 2012-09-04 Address 333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121019000465 2012-10-19 CERTIFICATE OF MERGER 2012-10-19
120904006127 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100913002807 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080904002605 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060911002180 2006-09-11 BIENNIAL STATEMENT 2006-09-01
040916000162 2004-09-16 CERTIFICATE OF INCORPORATION 2004-09-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State