RITA KNOX REALTY INC.

Name: | RITA KNOX REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1994 (31 years ago) |
Date of dissolution: | 26 Jan 2022 |
Entity Number: | 1797687 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 417 1ST ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA KNOX | Chief Executive Officer | 417 1ST ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RITA KNOX | DOS Process Agent | 417 1ST ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-26 | 2022-01-27 | Address | 417 1ST ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-03-04 | 2022-01-27 | Address | 417 1ST ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2000-02-25 | 2010-03-04 | Address | 241 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2000-02-25 | 2014-03-26 | Address | 241 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2014-03-26 | Address | 241 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220127002382 | 2022-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-26 |
140326002241 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120305002313 | 2012-03-05 | BIENNIAL STATEMENT | 2012-02-01 |
100304002899 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080201003059 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State