Detail by Officer/Registered Agent Name
Foreign Profit Corporation
KNICKERBOCKER PROPERTIES, INC. XLI
Filing Information
F03000004164
76-0738190
08/20/2003
DE
ACTIVE
REINSTATEMENT
10/26/2004
Principal Address
Changed: 04/08/2024
1251 Avenue of the Americas
35th Floor
New York, NY 10020
35th Floor
New York, NY 10020
Changed: 04/08/2024
Mailing Address
Changed: 04/08/2024
1251 Avenue of the Americas
35th Floor
New York, NY 10020
35th Floor
New York, NY 10020
Changed: 04/08/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Secretary
BRODY, MARK A
Title Treasurer
ROTH, LELAND
Title Director
LEE, THOMAS K
Title Director
INDELICATO, JOSEPH, JR
Title Director
GILLAN, DAVID C
Title Secretary
BRODY, MARK A
One Battery Park Plaza
New York, NY 10004
New York, NY 10004
Title Treasurer
ROTH, LELAND
1251 Avenue of the Americas
35th Floor
New York, NY 10020
35th Floor
New York, NY 10020
Title Director
LEE, THOMAS K
c/o New York State Teachers' Retirement System
10 Corporate Woods Drive
Albany, NY 12211
10 Corporate Woods Drive
Albany, NY 12211
Title Director
INDELICATO, JOSEPH, JR
c/o New York State Teachers' Retirement System
10 Corporate Woods Drive
Albany, NY 12211
10 Corporate Woods Drive
Albany, NY 12211
Title Director
GILLAN, DAVID C
c/o New York State Teachers' Retirement System
10 Corporate Woods Drive
Albany, NY 12211
10 Corporate Woods Drive
Albany, NY 12211
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/23/2023 |
2024 | 04/08/2024 |
Document Images