Search icon

KIMCO STATEN ISLAND SS 1343, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
C T 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
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)

Filings

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