Name: | KNITEMPOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1960 (65 years ago) |
Entity Number: | 130499 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 14 MAGNOLIA LANE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY GITTELMAN | Chief Executive Officer | PO BOX 229, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MAGNOLIA LANE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 1998-06-30 | Address | PO BOX 229, JERICHO, NY, 11753, 0229, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1998-06-30 | Address | 14 MAGNOLIA LANE, PO BOX 229, JERICHO, NY, 11753, 0229, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1998-06-30 | Address | 14 MAGNOLIA LANE, PO BOX 229, JERICHO, NY, 11753, 0229, USA (Type of address: Service of Process) |
1960-07-19 | 1995-02-28 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040728002769 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020619002673 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
000711002026 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980630002732 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
960722002496 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State