DON KNIGHT PLUMBING & HEATING, INC.

Name: | DON KNIGHT PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 1815379 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 397B FISHKILL AVENUE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397B FISHKILL AVENUE, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
DONALD KNIGHT | Chief Executive Officer | 397B FISHKILL AVENUE, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-09 | 2023-08-30 | Address | 397B FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2023-08-30 | Address | 397B FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
1998-05-11 | 2002-05-09 | Address | 340 C FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2002-05-09 | Address | 340 C FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1994-04-26 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830002083 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
160408006034 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140506007662 | 2014-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
120523002003 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100416003339 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State