Search icon

KBM UTICA REALTY CORP.

Company Details

Name: KBM UTICA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2016 (8 years ago)
Entity Number: 5057879
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN FALCONE Chief Executive Officer 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
KBM UTICA REALTY CORP. DOS Process Agent 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2025-02-06 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-02-06 Address 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000955 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230726003846 2023-07-26 BIENNIAL STATEMENT 2022-12-01
201229002004 2020-12-29 BIENNIAL STATEMENT 2020-12-01
190117002069 2019-01-17 BIENNIAL STATEMENT 2018-12-01
161227010081 2016-12-27 CERTIFICATE OF INCORPORATION 2016-12-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State