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
Name | Role | Address |
---|---|---|
C/O DEGAETANO & CARR LLP | DOS Process Agent | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
PAMELA J. CARR | Chief Executive Officer | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
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) |
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