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
1251 Avenue of the Americas
35th Floor
New York, NY 10020

Changed: 04/08/2024
Mailing Address
1251 Avenue of the Americas
35th Floor
New York, NY 10020

Changed: 04/08/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Secretary

BRODY, MARK A
One Battery Park Plaza
New York, NY 10004

Title Treasurer

ROTH, LELAND
1251 Avenue of the Americas
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

Title Director

INDELICATO, JOSEPH, JR
c/o New York State Teachers' Retirement System
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

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/23/2023
2024 04/08/2024