KNIGHT AUTOMOTIVE INC.

Name: | KNIGHT AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1955 (70 years ago) |
Entity Number: | 105169 |
ZIP code: | 31322 |
County: | Clinton |
Place of Formation: | New York |
Address: | 125 SUTTON LANE, POOLER, GA, United States, 31322 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD A. KNIGHT, JR. | DOS Process Agent | 125 SUTTON LANE, POOLER, GA, United States, 31322 |
Name | Role | Address |
---|---|---|
RICHARD A. KNIGHT JR. | Chief Executive Officer | 383 RTE 3, POOLER, GA, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 383 RTE 3, POOLER, GA, 12901, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 383 RTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2025-06-04 | Address | 383 RTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 383 RTE 3, POOLER, GA, 12901, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 383 RTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604003323 | 2025-06-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-04 |
231003003968 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
230110000484 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
211118000991 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
131115002119 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State