Search icon

NEW YORK KNICKERBOCKERS, INC.

Print

Details

Entity Number 94293

Status Inactive

NameNEW YORK KNICKERBOCKERS, INC.

CountyNew York

Date of registration 07 May 1954 (70 years ago)

Date of dissolution 31 Dec 1994

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Principal Address ZIP code

Address 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Address ZIP code 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: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts