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 |
Name | Role | Address |
---|---|---|
KIMCO CENTRAL ISLIP VENTURE, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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