KIMCO LEXINGTON 140, INC.

Name: | KIMCO LEXINGTON 140, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1986 (39 years ago) |
Organization Date: | 18 Nov 1986 (39 years ago) |
Last Annual Report: | 06 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0221982 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 3333 NEW HYDE PARK RD., SUITE 100, NEW HYDE PARK, NY 110420020 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
David B. Henry | President |
Name | Role |
---|---|
MICHAEL B. SCHIAPARELLI | Incorporator |
STANLEY R. HOWIE, JR. | Incorporator |
GUY W. BOWMAN | Incorporator |
Name | Role |
---|---|
KATHLEEN M. GAZERRO | Organizer |
Name | Role |
---|---|
Bruce Rubenstein | Secretary |
Name | Role |
---|---|
Glenn G. Cohen | Treasurer |
Name | Role |
---|---|
Adam M. Cohen | Vice President |
Name | Role |
---|---|
Glenn G. Cohen | Director |
David B. Henry | Director |
Michael V. Pappagallo | Director |
SAM MANDELKER | Director |
MILTON COOPER | Director |
MARTIN S. KIMMEL | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
KIMCO LEXINGTON 140, INC. | Type Conversion |
KIMCO OF SOUTHLAND TERRACE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2022-05-27 |
Annual Report | 2022-05-27 |
Principal Office Address Change | 2021-06-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State