Detail by Officer/Registered Agent Name
Foreign Profit Corporation
KNICKERBOCKER PROPERTIES, INC. XX
Filing Information
F06000005255
13-3856954
08/10/2006
DE
ACTIVE
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
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title President
Tietjen, George N, III
Title Treasurer
ROTH, LELAND
Title Director
LEE, THOMAS K
Title Director
GILLAN, DAVID C
Title Director
Andriola, Margaret
Title President
Tietjen, George N, III
1251 Avenue of the Americas
35th Floor
New York, NY 10020
35th Floor
New York, NY 10020
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
10 Corporate Woods Drive
Albany, NY 12211
Albany, NY 12211
Title Director
GILLAN, DAVID C
10 Corporate Woods Drive
Albany, NY 12211
Albany, NY 12211
Title Director
Andriola, Margaret
1251 Avenue of the Americas
35th Floor
New York, NY 10020
35th Floor
New York, NY 10020
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/23/2023 |
2024 | 04/08/2024 |
Document Images