Search icon

KIMCO CENTRAL ISLIP VENTURE, LLC

Company Details

Name: KIMCO CENTRAL ISLIP VENTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Nov 2004 (20 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 3126225
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
KIMCO CENTRAL ISLIP VENTURE, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2022-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-15 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103000763 2022-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-02
221102000488 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201112061057 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-40057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007813 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102007240 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103007972 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006080 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101223000084 2010-12-23 CERTIFICATE OF PUBLICATION 2010-12-23
101118002003 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State