Detail by Entity Name

Foreign Profit Corporation

KIMCO DELAWARE INC.

Filing Information
819977 13-6115192 10/19/1966 DE INACTIVE WITHDRAWAL 05/01/2023 NONE
Principal Address
500 North Broadway
Suite 201
Jericho, NY 11753

Changed: 05/01/2023
Mailing Address
500 North Broadway
Suite 201
Jericho, NY 11753

Changed: 05/01/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/01/2023
Officer/Director Detail Name & Address

Title VP

Briamonte, Barbara E.
500 North Broadway
Suite 201
Jericho, NY 11753

Title CEO

Flynn, Conor C.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Executive Vice President

Edwards, Raymond
500 North Broadway
Suite 201
Jericho, NY 11753

Title Director

Cooper, Ross
500 North Broadway
Suite 201
Jericho, NY 11753

Title Executive Vice President, General Counsel

Rubenstein, Bruce
500 North Broadway
Suite 201
Jericho, NY 11753

Title Senior Vice President and Assistant Treasurer

Thayer, Kathleen
500 North Broadway
Suite 201
Jericho, NY 11753

Title Executive Vice President, Chief Financial Officer and Treasurer

Cohen, Glenn G.
500 North Broadway
Suite 201
Jericho, NY 11753

Title President and Chief Investment Officer

Cooper, Ross
500 North Broadway
Suite 201
Jericho, NY 11753

Title VP

Weinreb, Harvey G.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Director

Flynn, Conor C.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Director

Cohen, Glenn G.
500 North Broadway
Suite 201
Jericho, NY 11753

Title Assistant Secretary

Gazerro, Kathleen M.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Dooley, Paul
500 North Broadway, Suite 201
Jericho, NY 11753

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/28/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- WITHDRAWAL View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/14/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Name Change View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format