Search icon

KNICKERBOCKER VILLAGE, INC.

Company Details

Name: KNICKERBOCKER VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1933 (92 years ago)
Entity Number: 45561
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, United States, 10538
Principal Address: 10 MONROE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 0

Share Par Value 750000

Type CAP

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
VINCENT CALLAGY Chief Executive Officer 10 MONROE ST, NEW YORK, NY, United States, 10002

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000056396
Phone:
2122270955

Latest Filings

Form type:
15-12G
File number:
000-01322
Filing date:
2001-07-13
File:
Form type:
DEF 14A
File number:
000-01322
Filing date:
2001-05-18
File:
Form type:
10QSB
File number:
000-01322
Filing date:
2001-05-15
File:
Form type:
10KSB
File number:
000-01322
Filing date:
2001-03-30
File:
Form type:
10QSB
File number:
000-01322
Filing date:
2000-11-14
File:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 10 MONROE ST, NEW YORK, NY, 10002, 7682, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 10 MONROE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-04-29 Address 10 MONROE ST, NEW YORK, NY, 10002, 7682, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 10 MONROE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 85, Par value: 8600

Filings

Filing Number Date Filed Type Effective Date
240429001644 2024-04-29 CERTIFICATE OF AMENDMENT 2024-04-29
240322002534 2024-03-22 BIENNIAL STATEMENT 2024-03-22
210909000960 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190925060228 2019-09-25 BIENNIAL STATEMENT 2019-09-01
SR-726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State