Search icon

KNICKERBOCKER PROPERTIES, INC. XLI - Florida Company Profile

Company Details

Entity Name: KNICKERBOCKER PROPERTIES, INC. XLI
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: F03000004164
FEI/EIN Number 760738190

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BRODY MARK A Secretary One Battery Park Plaza, New York, NY, 10004
ROTH LELAND Treasurer 1251 Avenue of the Americas, New York, NY, 10020
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
CORPORATION SERVICE COMPANY Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-08 1251 Avenue of the Americas, 35th Floor, New York, NY 10020 -
REINSTATEMENT 2004-10-26 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State