Name: | KNICKERBOCKER WAREHOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1964 (61 years ago) |
Date of dissolution: | 20 Aug 1987 |
Entity Number: | 173219 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD L FEIN | DOS Process Agent | 99 LAFAYETTE DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
KNICKERBOCKER WAREHOUSING CORPORATION | Agent | 888 SEVENTH AVE., NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1971-02-09 | 1978-01-27 | Address | 888 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-01-24 | 1971-02-09 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1964-01-24 | 1971-02-09 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C181547-2 | 1991-10-07 | ASSUMED NAME CORP INITIAL FILING | 1991-10-07 |
B535505-3 | 1987-08-20 | CERTIFICATE OF DISSOLUTION | 1987-08-20 |
A460663-4 | 1978-01-27 | CERTIFICATE OF AMENDMENT | 1978-01-27 |
887335-2 | 1971-02-09 | CERTIFICATE OF AMENDMENT | 1971-02-09 |
417726 | 1964-01-24 | CERTIFICATE OF INCORPORATION | 1964-01-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State