Search icon

KNIGHTSBRIDGE PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHTSBRIDGE PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714336
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1155 NORTHERN BLVD, STE 210, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1155 NORTHERN BLVD, STE 210, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JOURDAN E KRAUSS Chief Executive Officer 1155 NORTHERN BLVD, STE 210, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
820730718
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-19 2014-04-11 Address 833 NORTHERN BLVD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-02-19 2014-04-11 Address 833 NORTHERN BLVD, SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2008-02-19 2014-04-11 Address 833 NORTHERN BLVD. SUITE 210, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-01-09 2008-02-19 Address 833 NORTHERN BLVD, SUITE 220, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2004-01-09 2008-02-19 Address 833 NORTHERN BLVD, SUITE 220, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140411002018 2014-04-11 BIENNIAL STATEMENT 2014-01-01
080219002060 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060531002568 2006-05-31 BIENNIAL STATEMENT 2006-01-01
040109003018 2004-01-09 BIENNIAL STATEMENT 2004-01-01
030521000284 2003-05-21 CERTIFICATE OF AMENDMENT 2003-05-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State