Search icon

KILLINGTON INVESTORS, LTD.

Company Details

Name: KILLINGTON INVESTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1980 (45 years ago)
Entity Number: 657271
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504
Principal Address: C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DR, SUITE 100, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
PAMELA J. CARR Chief Executive Officer 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-01-02 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-10-01 2020-10-02 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2018-10-01 2025-01-02 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2008-09-23 2018-10-01 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001590 2025-01-02 BIENNIAL STATEMENT 2025-01-02
221028002067 2022-10-28 BIENNIAL STATEMENT 2022-10-01
201002060149 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006026 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006764 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State