Search icon

STANDARD-KNAPP INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD-KNAPP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1985 (40 years ago)
Branch of: STANDARD-KNAPP INC., Connecticut (Company Number 0161934)
Entity Number: 1043727
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Principal Address: 63 PICKERING ST, PORTLAND, CT, United States, 06480
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK JEHNINGS Chief Executive Officer 63 PICKERING ST, PORTLAND, CT, United States, 06480

History

Start date End date Type Value
2017-01-30 2019-01-02 Address 63 PICKERING ST, PORTLAND, CT, 06480, USA (Type of address: Chief Executive Officer)
2009-01-05 2017-01-30 Address 63 PICKERIN ST, PORTLAND, CT, 06480, USA (Type of address: Chief Executive Officer)
2007-01-18 2009-01-05 Address 63 PICKERING ST, PORTLAND, CT, 06480, USA (Type of address: Chief Executive Officer)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-14507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060400 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170130006261 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150105007556 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State