Search icon

KIMBO REALTY INC.

Company Details

Name: KIMBO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1979 (46 years ago)
Entity Number: 532139
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 137 30 Mulberry Ave, Flushing, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 30 Mulberry Ave, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
MARY CHIN Chief Executive Officer 137 30 MULBERRY AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 51 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 137 30 MULBERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-27 2023-08-23 Address 51 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-12-27 2023-08-23 Address 51 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-23 2006-12-27 Address 51 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-02-23 2006-12-27 Address 51 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-02-23 2006-12-27 Address 51 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1979-01-10 1993-02-23 Address 51 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1979-01-10 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823002656 2023-08-23 BIENNIAL STATEMENT 2023-01-01
210201061835 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190508060632 2019-05-08 BIENNIAL STATEMENT 2019-01-01
170801002087 2017-08-01 BIENNIAL STATEMENT 2017-01-01
161221002020 2016-12-21 BIENNIAL STATEMENT 2015-01-01
20160517039 2016-05-17 ASSUMED NAME CORP INITIAL FILING 2016-05-17
110119002652 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081229002619 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061227002736 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050203002725 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State