Name: | KNCPJ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1998 (26 years ago) |
Entity Number: | 2327116 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Address: | 21 Walker Way, MANAGER, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN P. KING | DOS Process Agent | 21 Walker Way, MANAGER, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHRISTIAN P. KING | Chief Executive Officer | 21 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-12-03 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-12-03 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-10-21 | 2020-10-19 | Address | 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-04-01 | 2020-10-19 | Address | 26 CENTURY HILL DR / SUITE 205, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002044 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221206000122 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
220518001998 | 2022-05-18 | BIENNIAL STATEMENT | 2020-12-01 |
201019060030 | 2020-10-19 | BIENNIAL STATEMENT | 2018-12-01 |
090601000218 | 2009-06-01 | CERTIFICATE OF AMENDMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State