Search icon

KCH RIVERHEAD INC.

Print

Details

Entity Number 1589845

Status Active

NameKCH RIVERHEAD INC.

CountyNassau

Date of registration 05 Nov 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, United States, 11042

Principal Address ZIP code 11042

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

DAVID COOPER

Chief Executive Officer

3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value

2000-02-24

2019-01-28

Address

111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1999-09-16

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1997-11-26

2011-11-28

Address

3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Chief Executive Officer)

1997-11-26

2000-02-24

Address

3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK, NY, 11042, 0020, USA (Type of address: Service of Process)

1993-11-09

1997-11-26

Address

1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

1993-11-09

1997-11-26

Address

KIMCO REALTY CORPORATION, 1044 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

1992-12-21

1993-11-09

Address

1044 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

1992-12-21

1997-11-26

Address

1044 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

1992-12-21

1993-11-09

Address

1044 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

1991-11-15

1999-09-16

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

SR-19359

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-19360

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

111128002531

2011-11-28

BIENNIAL STATEMENT

2011-11-01

091119002567

2009-11-19

BIENNIAL STATEMENT

2009-11-01

071109002718

2007-11-09

BIENNIAL STATEMENT

2007-11-01

060120002847

2006-01-20

BIENNIAL STATEMENT

2005-11-01

031119002501

2003-11-19

BIENNIAL STATEMENT

2003-11-01

011116002053

2001-11-16

BIENNIAL STATEMENT

2001-11-01

000224002806

2000-02-24

BIENNIAL STATEMENT

1999-11-01

990916001143

1999-09-16

CERTIFICATE OF CHANGE

1999-09-16

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts