Name: | ALFRED A. KNOPF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1918 (107 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 13488 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ELLIS B. LEVINE | DOS Process Agent | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALBERTO VITALE | Chief Executive Officer | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-08 | 1993-05-24 | Address | 201 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1935-01-04 | 1969-08-08 | Address | 730 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1927-11-28 | 1952-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1923-09-24 | 1924-12-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1918-02-28 | 1923-09-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981208000740 | 1998-12-08 | CERTIFICATE OF MERGER | 1998-12-08 |
980409002522 | 1998-04-09 | BIENNIAL STATEMENT | 1998-02-01 |
941025002039 | 1994-10-25 | BIENNIAL STATEMENT | 1994-02-01 |
930524002259 | 1993-05-24 | BIENNIAL STATEMENT | 1993-02-01 |
C181599-2 | 1991-10-08 | ASSUMED NAME CORP INITIAL FILING | 1991-10-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State