KNICKERBOCKER CONSTRUCTION II, LLC

Name: | KNICKERBOCKER CONSTRUCTION II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2005 (20 years ago) |
Entity Number: | 3267877 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ATLANTIC DEVELOPMENT GROUP, 450 W 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC ATTN: GENERAL COUNSEL | DOS Process Agent | C/O ATLANTIC DEVELOPMENT GROUP, 450 W 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-18 | 2019-10-07 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-19 | 2013-10-18 | Address | 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-10-12 | 2009-10-19 | Address | 26TH FLOOR, 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009060158 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
191007000583 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
131018006300 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
130905000574 | 2013-09-05 | CERTIFICATE OF CHANGE | 2013-09-05 |
111103002213 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State