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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
VINCENT CALLAGY | Chief Executive Officer | 10 MONROE ST, NEW YORK, NY, United States, 10002 |
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.
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 |
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