Name: | KNOT JUST TREES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1995 (30 years ago) |
Date of dissolution: | 16 Aug 2017 |
Entity Number: | 1944504 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 MAPLE AVE, APT 504, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MAGNER | DOS Process Agent | 1 MAPLE AVE, APT 504, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
WILLIAM J. MAGNER | Chief Executive Officer | 1 MAPLE AVE., SUITE 504, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-03 | 2001-08-16 | Address | 600 MIDDLE RD, PMB 4, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 1999-09-03 | Address | 20 REVELYN CT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 1999-09-03 | Address | 20 REVELYN CT, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1999-09-03 | Address | 20 REVELYN COURT, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170816000780 | 2017-08-16 | CERTIFICATE OF DISSOLUTION | 2017-08-16 |
010816002307 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990903002123 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970922002437 | 1997-09-22 | BIENNIAL STATEMENT | 1997-08-01 |
950802000301 | 1995-08-02 | CERTIFICATE OF INCORPORATION | 1995-08-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State