Name: | KRC PROPERTY MANAGEMENT I, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 May 2005 (20 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 000148144 |
Place of Formation: | DELAWARE |
Principal Address: | 500 NORTH BROADWAY SUITE 201, JERICHO, NY, 11753, USA |
Mailing Address: | 500 N BROADWAY SUITE 201, JERICHO, NY, 11753, USA |
Purpose: | OWNER/OPERATOR COMMERCIAL & OTHER REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROSS COOPER | PRESIDENT | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
Name | Role | Address |
---|---|---|
BRUCE RUBENSTEIN | SECRETARY | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
Name | Role | Address |
---|---|---|
HARVEY G. WEINREB | VICE PRESIDENT | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
Name | Role | Address |
---|---|---|
GLENN G. COHEN | CFO / TREASURER | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
Name | Role | Address |
---|---|---|
ROSS COOPER | DIRECTOR | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
GLENN G. COHEN | DIRECTOR | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
CONOR C. FLYNN | DIRECTOR | 500 NORTH BROADWAY, SUITE 201 JERICHO, NY 11753 USA |
Number | Name | File Date |
---|---|---|
202223866180 | Application for Certificate of Withdrawal | 2022-10-11 |
202215181040 | Annual Report | 2022-04-19 |
202189590550 | Annual Report | 2021-02-03 |
202034734360 | Annual Report | 2020-02-19 |
201986283450 | Annual Report | 2019-02-09 |
201856875970 | Annual Report | 2018-01-26 |
201731152370 | Annual Report | 2017-01-31 |
201691841240 | Annual Report | 2016-02-03 |
201554204180 | Annual Report | 2015-01-26 |
201434383710 | Annual Report | 2014-01-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State