Entity Name: | KIMCO REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Apr 1995 (30 years ago) |
Date of dissolution: | 17 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | F95000002037 |
FEI/EIN Number | 13-2744380 |
Address: | 500 North Broadway, STE 201, Jericho, NY, 11753, US |
Mail Address: | 500 North Broadway, STE 201, Jericho, NY, 11753, US |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cooper Milton | Director | 500 North Broadway, Jericho, NY, 11753 |
Coviello Philip | Director | 500 North Broadway, Jericho, NY, 11753 |
Flynn Conor | Director | 500 North Broadway, Jericho, NY, 11753 |
Hogan Preusse Mary | Director | 500 North Broadway, Jericho, NY, 11753 |
Moniz Henry | Director | 500 North Broadway, Jericho, NY, 11753 |
Richardson Valerie | Director | 500 North Broadway, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 500 North Broadway, STE 201, Jericho, NY 11753 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 500 North Broadway, STE 201, Jericho, NY 11753 | No data |
Name | Date |
---|---|
Withdrawal | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State