Search icon

KNOBLER INTERNATIONAL, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O BECKER ROSS STONE DESTEFANO & KLEIN DOS Process Agent 317 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALFRED E. KNOBLER Chief Executive Officer C/O A.E.K. REALTY, INC., 250 MOONACHIE AVE, MOONACHIE, NJ, United States, 07074

History

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)

Filings

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