Search icon

SABLEKNIGHT NEW YORK INC.

Company Details

Name: SABLEKNIGHT NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1983 (42 years ago)
Date of dissolution: 18 Dec 2014
Entity Number: 870985
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 450 LEXINGTON AVE, STE 3800, NEW YORK, NY, United States, 10017
Address: 450 LEXINGTON AVE STE 3800, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WIGGIN AND DANA LLP DOS Process Agent 450 LEXINGTON AVE STE 3800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREW PAL Chief Executive Officer VICTORIA MANGEMENT CORPORATION, 450 LEXINGTON AVE STE 3800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-09-12 2013-09-17 Address 450 LEXINGTON AVE STE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-10-20 2005-11-03 Address C/O VICTORIA MANAGEMENT CORP, 450 LEXINGTON AVE, STE 3800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-09-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-15 2000-10-20 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1993-07-15 2000-10-20 Address 90 FETTER LANE, LONDON, 00000, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141218000117 2014-12-18 CERTIFICATE OF TERMINATION 2014-12-18
130917006297 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110923002883 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090915002348 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070912002242 2007-09-12 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State