Name: | KIKKO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1982 (43 years ago) |
Entity Number: | 792162 |
ZIP code: | 10562 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2 REDWAY ROAD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CARUSO | Chief Executive Officer | 2 REDWAY ROAD, CEO, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
KIKKO PROPERTIES, INC. | DOS Process Agent | 2 REDWAY ROAD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-07 | 2024-09-07 | Address | 2 REDWAY ROAD, CEO, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-09-07 | 2024-09-07 | Address | 2 REDWAY ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2016-09-28 | 2024-09-07 | Address | 2 REDWAY ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2014-09-04 | 2016-09-28 | Address | P.O. BOX 128, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2014-09-04 | 2024-09-07 | Address | 2 REDWAY ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240907000095 | 2024-09-07 | BIENNIAL STATEMENT | 2024-09-07 |
221108001541 | 2022-11-08 | BIENNIAL STATEMENT | 2022-09-01 |
210115060355 | 2021-01-15 | BIENNIAL STATEMENT | 2020-09-01 |
180905007461 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160928006118 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State