Name: | KNICKERBOCKER SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1988 (37 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1277431 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WALTER R. KEAY | Chief Executive Officer | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-15 | 1993-08-09 | Address | 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802510 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
930809002673 | 1993-08-09 | BIENNIAL STATEMENT | 1993-07-01 |
930401002478 | 1993-04-01 | BIENNIAL STATEMENT | 1992-07-01 |
B663116-4 | 1988-07-15 | CERTIFICATE OF INCORPORATION | 1988-07-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State