Search icon

KNICKERBOCKER PROPERTIES, INC. XLI

Company Details

Entity Name: KNICKERBOCKER PROPERTIES, INC. XLI
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: F03000004164
FEI/EIN Number 760738190
Address: 1251 Avenue of the Americas, New York, NY, 10020, US
Mail Address: 1251 Avenue of the Americas, New York, NY, 10020, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
BRODY MARK A Secretary One Battery Park Plaza, New York, NY, 10004

Treasurer

Name Role Address
ROTH LELAND Treasurer 1251 Avenue of the Americas, New York, NY, 10020

Director

Name Role Address
LEE THOMAS K Director c/o New York State Teachers' Retirement Sy, Albany, NY, 12211
INDELICATO JOSEPH Director c/o New York State Teachers' Retirement Sy, Albany, NY, 12211
GILLAN DAVID C Director c/o New York State Teachers' Retirement Sy, Albany, NY, 12211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900553 LA COSTA APARTMENTS EXPIRED 2009-01-12 2014-12-31 No data 3105 LA COSTA CIR, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 No data
REINSTATEMENT 2004-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State