Search icon

KIMCO CENTEREACH 605 HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMCO CENTEREACH 605 HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2009 (15 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 3891590
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5500 N Broadway, SUITE 201, JERICHO, NY, United States, 11753

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMCO CENTEREACH 605 HOLDING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
CONOR C. FLYNN Chief Executive Officer 5500 N BROADWAY, SUITE 201, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-01 2019-12-03 Address 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2013-12-02 2019-12-03 Address 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2013-12-02 2017-12-01 Address 3333 NEW HYDE PARK RD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2011-12-15 2013-12-02 Address 3333 NEW HYDE PARK ROAD, STE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221118000894 2022-11-17 CERTIFICATE OF MERGER 2022-11-17
211220002190 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191203061389 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-53665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State