Name: | NEW YORK KNICKERBOCKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1954 (71 years ago) |
Date of dissolution: | 31 Dec 1994 |
Entity Number: | 94293 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ROBERT M. GUTKOWSKI | Chief Executive Officer | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-05 | 1990-08-15 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-05 | 1990-08-15 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1985-04-16 | 1987-02-05 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1985-04-16 | 1987-02-05 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1972-04-14 | 1985-04-16 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-04-14 | 1985-04-16 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1954-05-07 | 1972-04-14 | Address | 120 BROADWAY, RM 3250, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941229000566 | 1994-12-29 | CERTIFICATE OF MERGER | 1994-12-31 |
930701002419 | 1993-07-01 | BIENNIAL STATEMENT | 1993-05-01 |
930217002374 | 1993-02-17 | BIENNIAL STATEMENT | 1992-05-01 |
900815000132 | 1990-08-15 | CERTIFICATE OF CHANGE | 1990-08-15 |
B454241-2 | 1987-02-05 | CERTIFICATE OF AMENDMENT | 1987-02-05 |
B215555-2 | 1985-04-16 | CERTIFICATE OF AMENDMENT | 1985-04-16 |
B176159-2 | 1984-12-26 | ASSUMED NAME CORP INITIAL FILING | 1984-12-26 |
981647-3 | 1972-04-14 | CERTIFICATE OF AMENDMENT | 1972-04-14 |
8729-105 | 1954-05-07 | CERTIFICATE OF INCORPORATION | 1954-05-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State