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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Tietjen George NIII | President | 1251 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
ROTH LELAND | Treasurer | 1251 Avenue of the Americas, New York, NY, 10020 |
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 |
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 |
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 |
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