Search icon

NEW YORK KNICKERBOCKERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE HALL CORPORATION SYSTEM INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
ROBERT M. GUTKOWSKI Chief Executive Officer TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

History

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)

Filings

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