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
Name | Role | Address |
---|---|---|
SCOTT LIROFF | Chief Executive Officer | 143 LEUNING STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
CITY KNICKERBOCKER, INC. | DOS Process Agent | 143 Leuning Street, Loading dock, South Hackensack, NJ, United States, 07606 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0420191-DCA | Inactive | Business | 2003-07-15 | 2021-07-31 |
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) |
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 |
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