Search icon

KNICKERBOCKER PROPERTIES, INC. XX

Company Details

Entity Name: KNICKERBOCKER PROPERTIES, INC. XX
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Aug 2006 (19 years ago)
Document Number: F06000005255
FEI/EIN Number 133856954
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

President

Name Role Address
Tietjen George NIII President 1251 Avenue of the Americas, New York, NY, 10020

Treasurer

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

Director

Name Role Address
LEE THOMAS K Director 10 Corporate Woods Drive, Albany, NY, 12211
GILLAN DAVID CIII Director 10 Corporate Woods Drive, Albany, NY, 12211
Andriola Margaret Director 1251 Avenue of the Americas, New York, NY, 10020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900125 THE COLONY AT DEERWOOD EXPIRED 2009-01-12 2014-12-31 No data 10010 SKINNER LAKE DR, JACKSONVILLE, FL, 32246

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

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 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State