KNICKERBOCKER LOFTS LLC

Name: | KNICKERBOCKER LOFTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2013 (12 years ago) |
Entity Number: | 4372176 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 329 HEWES STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
KNICKERBOCKER LOFTS LLC | DOS Process Agent | 329 HEWES STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2025-04-25 | Address | 329 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2019-11-18 | 2023-03-08 | Address | 329 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2018-02-07 | 2019-11-18 | Address | 223 RUTLEDGE STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2013-03-11 | 2018-02-07 | Address | 116 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425001415 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
230308003252 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
191118060377 | 2019-11-18 | BIENNIAL STATEMENT | 2019-03-01 |
180207006155 | 2018-02-07 | BIENNIAL STATEMENT | 2017-03-01 |
131011000902 | 2013-10-11 | CERTIFICATE OF CHANGE | 2013-10-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State