KNICKERBOCKER DEVELOPMENT CORP.

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
Name | Role | Address |
---|---|---|
BRYAN F. FOX | Chief Executive Officer | 5 WESTCREST DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
KNICKERBOCKER DEVELOPMENT CORP. | DOS Process Agent | 11 COURT STREET, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State