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
Name | Role | Address |
---|---|---|
C/O SMY MANAGEMENT CORP. | DOS Process Agent | 1580 OCEAN AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SANDER HIRTH | Chief Executive Officer | 1363 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
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) |
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