KNICKERBOCKER ENVELOPE CONSULTANTS INC.

Name: | KNICKERBOCKER ENVELOPE CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2021 (4 years ago) |
Entity Number: | 6205822 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER CARBONARA | Chief Executive Officer | 11 CREEK RIDGE ROAD, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-29 | 2024-07-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-28 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-06-24 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004295 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
240329001276 | 2024-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-28 |
210624001286 | 2021-06-24 | CERTIFICATE OF INCORPORATION | 2021-06-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State