Search icon

KSS SHOPPING CENTER CORP.

Company Details

Name: KSS SHOPPING CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1977 (48 years ago)
Date of dissolution: 15 Sep 2010
Entity Number: 449678
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: RELATED PROPERTIES, 1700 EAST PUTNAM AVE, OLD GREENWICH, NY, United States, 06870
Address: ATTN: R.W. GELFMAN, PARK AVE TOWER 75 EAST 55TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION Agent 70 PINE ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WARREN L SCHWERIN Chief Executive Officer RELATED PROPERTIES, 1700 EAST PUTNAM AVE, OLD GREENWICH, CT, United States, 06870

DOS Process Agent

Name Role Address
PAUL, HASTINGS, JANOFSKY & WALKER LLP DOS Process Agent ATTN: R.W. GELFMAN, PARK AVE TOWER 75 EAST 55TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-09-12 2007-10-04 Address ATTN: R.W. GELFMAN, PARK AVE TOWER 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-10-04 2007-10-04 Address RELATED PROPERTIES, 2 MANHATTANVILLE RD, PURCHASE, NY, 10577, 2113, USA (Type of address: Chief Executive Officer)
1999-10-04 2007-10-04 Address RELATED PROPERTIES, 2 MANHATTANVILLE RD, PURCHASE, NY, 10577, 2113, USA (Type of address: Principal Executive Office)
1999-10-04 2001-09-12 Address ATTN R W GELFMAN, PARK AVE TOWER 75 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-30 1999-10-04 Address RELATED PROPERTIES, 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170626035 2017-06-26 ASSUMED NAME LLC INITIAL FILING 2017-06-26
100915000953 2010-09-15 CERTIFICATE OF DISSOLUTION 2010-09-15
090831002071 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071004002323 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051117002797 2005-11-17 BIENNIAL STATEMENT 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State