Search icon

KNICKERBOCKER DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KNICKERBOCKER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1990 (35 years ago)
Entity Number: 1451080
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 11 COURT STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN F. FOX Chief Executive Officer 5 WESTCREST DRIVE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
KNICKERBOCKER DEVELOPMENT CORP. DOS Process Agent 11 COURT STREET, SARATOGA SPRINGS, NY, United States, 12866

Legal Entity Identifier

LEI Number:
549300QLJ4NZ95X5B477

Registration Details:

Initial Registration Date:
2013-10-09
Next Renewal Date:
2018-07-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-06-28 2021-05-05 Address 43 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-03-17 2021-05-05 Address ONE STONE BREAK RD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-03-17 2016-06-28 Address ONE STONE BREAK RD, MALTA, NY, 12020, USA (Type of address: Service of Process)
2006-03-17 2016-06-28 Address ONE STONE BREAK RD, MALTA, NY, 12020, USA (Type of address: Principal Executive Office)
1997-06-12 2006-03-17 Address 3 NORTHWAY LN, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210505060141 2021-05-05 BIENNIAL STATEMENT 2020-06-01
160628006006 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140715006270 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120716002370 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100713002203 2010-07-13 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State