Name: | KNOBLER INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1969 (56 years ago) |
Date of dissolution: | 12 Sep 2001 |
Entity Number: | 270591 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 250 MOONACHIE AVE, MOONACHIE, NJ, United States, 07074 |
Address: | 317 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O BECKER ROSS STONE DESTEFANO & KLEIN | DOS Process Agent | 317 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALFRED E. KNOBLER | Chief Executive Officer | C/O A.E.K. REALTY, INC., 250 MOONACHIE AVE, MOONACHIE, NJ, United States, 07074 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2001-01-24 | Address | 250 MOONACHIE AVE, MOONACHIE, NJ, 07074, 1805, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2001-01-24 | Address | 250 MOONACHIE AVE, MOONACHIE, NJ, 07074, 1805, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2001-09-12 | Address | 317 MADISON AVE, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process) |
1969-01-03 | 2000-06-19 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120712044 | 2012-07-12 | ASSUMED NAME CORP INITIAL FILING | 2012-07-12 |
010912000144 | 2001-09-12 | SURRENDER OF AUTHORITY | 2001-09-12 |
010124002613 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
000619002681 | 2000-06-19 | BIENNIAL STATEMENT | 1999-01-01 |
910812000030 | 1991-08-12 | CERTIFICATE OF AMENDMENT | 1991-08-12 |
726835-4 | 1969-01-03 | APPLICATION OF AUTHORITY | 1969-01-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State