Search icon

716 KNICKERBOCKER LLC

Company Details

Name: 716 KNICKERBOCKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279290
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-14 2024-02-22 Address 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2024-02-14 2024-02-22 Address 144 NORTH 7TH STREET, SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-12-11 2024-02-14 Address 144 NORTH 7TH ST. SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2014-12-11 2024-02-14 Address 144 NORTH 7TH STREET SUITE 408, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-08-03 2014-12-11 Address 201 EAST 12TH STREET PH12, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000840 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
240214003793 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210106061989 2021-01-06 BIENNIAL STATEMENT 2020-08-01
151207006261 2015-12-07 BIENNIAL STATEMENT 2014-08-01
141211000829 2014-12-11 CERTIFICATE OF CHANGE 2014-12-11
130715000306 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
130429000413 2013-04-29 CERTIFICATE OF PUBLICATION 2013-04-29
120803000496 2012-08-03 ARTICLES OF ORGANIZATION 2012-08-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State