Name: | CHARLES E. KNAPP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1999 (26 years ago) |
Entity Number: | 2368182 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 386 PARK AVE SOUTH, STE 1200, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF CHARLES E KNAPP | DOS Process Agent | 386 PARK AVE SOUTH, STE 1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLES E KNAPP | Chief Executive Officer | 386 PARK AVE SOUTH, STE 1200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2003-04-14 | Address | 342 MADISON AVE, STE 1220, NEW YORK, NY, 10173, 1220, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2003-04-14 | Address | 342 MADISON AVE, STE 1220, NEW YORK, NY, 10173, 1220, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2003-04-14 | Address | 342 MADISON AVE, STE 1220, NEW YORK, NY, 10173, 1220, USA (Type of address: Service of Process) |
1999-04-16 | 2001-04-20 | Address | 342 MADISON AVENUE, SUITE 1220, NEW YORK, NY, 10173, 1220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050510002743 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030414002217 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010420002498 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990416000341 | 1999-04-16 | CERTIFICATE OF INCORPORATION | 1999-04-16 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State