Name: | KIMCO STATEN ISLAND SS 1343, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Oct 2012 |
Entity Number: | 3283933 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID B HENRY | Chief Executive Officer | 3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2011-11-28 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2023-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2005-11-21 | 2008-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019000540 | 2012-10-19 | CERTIFICATE OF MERGER | 2012-10-19 |
111128002537 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091119002565 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
080211002240 | 2008-02-11 | BIENNIAL STATEMENT | 2007-11-01 |
051121000918 | 2005-11-21 | CERTIFICATE OF INCORPORATION | 2005-11-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State