Entity Number 1589845
Status Active
NameKCH RIVERHEAD INC.
CountyNassau
Date of registration 05 Nov 1991 (33 years ago) 05 Nov 1991
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
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
DAVID COOPER
Chief Executive Officer
3333 NEW HYDE PARK RD STE 100, NEW HYDE PARK, NY, United States, 11042
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)
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