Search icon

KIMCO CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMCO CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2012 (13 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 4324733
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
KIMCO CAPITAL CORP. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CONOR C. FLYNN Chief Executive Officer 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2020-11-13 2023-11-17 Address 500 NORTH BROADWAY, SUITE 201, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-13 Address 3333 NEW HYDE PARK ROAD, SUITE 100, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2018-11-01 2023-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001899 2023-11-17 CERTIFICATE OF TERMINATION 2023-11-17
221101000552 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201113060162 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-62181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007879 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State