Name: | KNIGHT MARKETING CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1991 (34 years ago) |
Date of dissolution: | 31 Aug 2022 |
Entity Number: | 1510534 |
ZIP code: | 11378 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 46-50 54TH AVE, PO BOX 780009, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN S. PETERS | Chief Executive Officer | PO BOX 780009, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
KNIGHT MARKETING CORPORATION OF NEW YORK | DOS Process Agent | 46-50 54TH AVE, PO BOX 780009, MASPETH, NY, United States, 11378 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-14 | 2021-02-11 | Address | 46-50 54TH AVE, PO BOX 780009, MASPETH, NY, 11378, 0009, USA (Type of address: Service of Process) |
2005-03-18 | 2011-02-14 | Address | 46-50 54TH AVE / PO BOX 780009, MASPETH, NY, 11378, 0009, USA (Type of address: Service of Process) |
2005-03-18 | 2011-02-14 | Address | 46-50 54TH AVE / PO BOX 780009, MASPETH, NY, 11378, 0009, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2005-03-18 | Address | PO BOX 560129, 18-02 131ST STREET, COLLEGE POINT, NY, 11356, 0129, USA (Type of address: Service of Process) |
2003-01-31 | 2005-03-18 | Address | PO BOX 560129, 18-02 131ST STREET, COLLEGE POINT, NY, 11356, 0129, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831000855 | 2022-08-31 | CERTIFICATE OF MERGER | 2022-08-31 |
210211060360 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190207060321 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006634 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130208006327 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State