Name: | 307 KNICKERBOCKER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1993 (32 years ago) |
Entity Number: | 1733840 |
ZIP code: | 11577 |
County: | Queens |
Place of Formation: | New York |
Address: | 1725 NEWMAN COURT, EAST MEADOW, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMALIO SANTOS JR | DOS Process Agent | 1725 NEWMAN COURT, EAST MEADOW, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
AMALIO SANTOS JR | Chief Executive Officer | PO BOX 1343, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-06 | 2016-02-29 | Address | PO BOX 1343, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2011-07-06 | 2016-02-29 | Address | 14 GARFIELD PLACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2011-07-06 | Address | 696 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2011-07-06 | Address | 696 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2011-07-06 | Address | 696 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160229006182 | 2016-02-29 | BIENNIAL STATEMENT | 2015-06-01 |
130613006482 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110706002177 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090625002437 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070614002035 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State