STEPHEN KNOLL, LTD.

Name: | STEPHEN KNOLL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1991 (34 years ago) |
Entity Number: | 1547341 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 625 MADISON AVE, 2nd floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 625 MADISON AVE, 2ND FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN KNOLL | Chief Executive Officer | 345 W 13TH ST, 4C, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
STEPHEN KNOLL | DOS Process Agent | 625 MADISON AVE, 2nd floor, NEW YORK, NY, United States, 10022 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-19-00036 | Appearance Enhancement Business License | 2019-01-08 | 2027-01-08 | 19 East 62nd Street, New York, NY, 10065 |
AEB-19-00036 | DOSAEBUSINESS | 2019-01-08 | 2027-01-08 | 19 East 62nd Street, New York, NY, 10065 |
AEB-19-00036 | DOSAEBUSUNESS | 2019-01-08 | 2027-01-08 | 19 East 62nd Street, New York, NY, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 345 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 345 W 13TH ST, 4C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2024-02-12 | Address | 345 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2001-06-15 | 2003-05-01 | Address | 345 W 13TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2001-06-15 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003525 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
130801002183 | 2013-08-01 | BIENNIAL STATEMENT | 2013-05-01 |
110616002816 | 2011-06-16 | BIENNIAL STATEMENT | 2011-05-01 |
090728002479 | 2009-07-28 | BIENNIAL STATEMENT | 2009-05-01 |
070523002126 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State