Search icon

KIMCO GOVERNORS MARKETPLACE 317, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIMCO GOVERNORS MARKETPLACE 317, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2000 (25 years ago)
Date of dissolution: 07 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2007 (18 years ago)
Document Number: P00000036356
FEI/EIN Number 582548174
Address: 3333 NEW HYDE PARK RD., SUITE 100, NEW HYDE PARK, NY, 11042-0020
Mail Address: 3333 NEW HYDE PARK RD., SUITE 100, NEW HYDE PARK, NY, 11042-0020
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINDLER MICHAEL Vice President 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 110420020
FLYNN MICHAEL J Director 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 110420020
YARMAK JOEL Vice President 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042
PAPPGALLO MICHAEL Vice President 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042
KAUDERER BRUCE Secretary 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042
COOPER MILTON Director 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 110420020
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-07 3333 NEW HYDE PARK RD., SUITE 100, NEW HYDE PARK, NY 11042-0020 -
CHANGE OF MAILING ADDRESS 2002-04-07 3333 NEW HYDE PARK RD., SUITE 100, NEW HYDE PARK, NY 11042-0020 -

Documents

Name Date
Voluntary Dissolution 2007-08-07
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State