Search icon

KCI REALTY CORP.

Company Details

Name: KCI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1980 (44 years ago)
Entity Number: 667655
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1580 OCEAN AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1363 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SMY MANAGEMENT CORP. DOS Process Agent 1580 OCEAN AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SANDER HIRTH Chief Executive Officer 1363 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2005-02-02 2007-10-04 Address 1363 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-02-26 2005-02-02 Address 1202 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1998-02-26 2005-02-02 Address 1202 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1998-02-26 2005-02-02 Address 1202 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1980-12-02 2022-12-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1980-12-02 1998-02-26 Address 210 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071004000208 2007-10-04 CERTIFICATE OF CHANGE 2007-10-04
061219002546 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050202002371 2005-02-02 BIENNIAL STATEMENT 2004-12-01
021115002363 2002-11-15 BIENNIAL STATEMENT 2002-12-01
010522002409 2001-05-22 BIENNIAL STATEMENT 2000-12-01
980226002086 1998-02-26 BIENNIAL STATEMENT 1996-12-01
A719587-5 1980-12-02 CERTIFICATE OF INCORPORATION 1980-12-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State