L. KNIFE & SON, INC.

Name: | L. KNIFE & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1989 (36 years ago) |
Entity Number: | 1355538 |
ZIP code: | 11211 |
County: | Onondaga |
Place of Formation: | Massachusetts |
Principal Address: | 35 ELDER AVENUE, KINGSTON, MA, United States, 02364 |
Address: | 1213 Grand St, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
PAUL M. BUSSIERE | Chief Executive Officer | 35 ELDER AVENUE, KINGSTON, MA, United States, 02364 |
Name | Role | Address |
---|---|---|
UNION BEER DISTRIBUTORS LLC | DOS Process Agent | 1213 Grand St, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 35 ELDER AVENUE, KINGSTON, MA, 02364, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-05-01 | Address | 35 ELDER AVENUE, KINGSTON, MA, 02364, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2023-10-23 | Address | 35 ELDER AVENUE, KINGSTON, MA, 02364, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-23 | 2025-05-01 | Address | 1213 Grand St, Brooklyn, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501044744 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231023000656 | 2023-10-23 | BIENNIAL STATEMENT | 2023-05-01 |
210510060416 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190515060412 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170510006086 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State