Name: | KNICKERBOCKER PLATE GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1972 (53 years ago) |
Date of dissolution: | 16 Jun 2014 |
Entity Number: | 244537 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E. 54TH ST. 20F, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O CORA GLASSER, 300 EAST 54TH ST #205, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORA J. GLASSER | DOS Process Agent | 300 E. 54TH ST. 20F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORA GLASSER | Chief Executive Officer | 300 EAST 54TH ST 20F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-10 | 2012-11-07 | Address | 85 EAST END AVE, NEW YORK, NY, 10028, 8620, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 2007-03-02 | Address | 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-05 | 2004-11-10 | Address | 110-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-12-06 | 1998-10-05 | Address | 110 E. 59TH ST., SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-04-06 | 1998-10-05 | Address | 110-11 QUEENS BOULEVARD, FOREST HILLS, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616001272 | 2014-06-16 | CERTIFICATE OF DISSOLUTION | 2014-06-16 |
121107002305 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
081002003314 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
070302000058 | 2007-03-02 | CERTIFICATE OF CHANGE | 2007-03-02 |
061016002493 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State