Search icon

CITY KNICKERBOCKER, INC.

Company Details

Name: CITY KNICKERBOCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1935 (90 years ago)
Entity Number: 48350
ZIP code: 07606
County: New York
Place of Formation: New York
Address: 143 Leuning Street, South Hackensack, NJ, United States, 07606
Address: 143 Leuning Street, Loading dock, South Hackensack, NJ, United States, 07606

Contact Details

Phone +1 212-586-3939

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT LIROFF Chief Executive Officer 143 LEUNING STREET, SOUTH HACKENSACK, NJ, United States, 07606

DOS Process Agent

Name Role Address
CITY KNICKERBOCKER, INC. DOS Process Agent 143 Leuning Street, Loading dock, South Hackensack, NJ, United States, 07606

Form 5500 Series

Employer Identification Number (EIN):
130576670
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0420191-DCA Inactive Business 2003-07-15 2021-07-31

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 143 LEUNING STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 665 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 665 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-12-29 2025-03-05 Address 143 LEUNING STREET, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305005301 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231229000720 2023-12-29 BIENNIAL STATEMENT 2023-12-29
190306060146 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170308006382 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302007769 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042146 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
2646739 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2089176 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
1315911 RENEWAL INVOICED 2013-08-02 340 Secondhand Dealer General License Renewal Fee
1315912 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee
1315913 RENEWAL INVOICED 2009-07-06 340 Secondhand Dealer General License Renewal Fee
1315910 RENEWAL INVOICED 2007-08-15 340 Secondhand Dealer General License Renewal Fee
1315914 RENEWAL INVOICED 2005-07-13 340 Secondhand Dealer General License Renewal Fee
1315915 RENEWAL INVOICED 2003-07-18 340 Secondhand Dealer General License Renewal Fee
517309 FINGERPRINT INVOICED 2003-07-15 75 Fingerprint Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State