Name: | KNOX FAMILY VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1999 (26 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 2379713 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 59 SPRING POND DRIVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR KEITH R KNOX | DOS Process Agent | 59 SPRING POND DRIVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
KEITH KNOX | Chief Executive Officer | 59 SPRING POND DRIVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2022-09-13 | Address | 59 SPRING POND DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2022-09-13 | Address | 59 SPRING POND DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2011-08-04 | 2017-05-02 | Address | 27 CITY PL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2011-08-04 | 2017-05-02 | Address | 27 CITY PL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-08-04 | 2017-05-02 | Address | 27 CITY PL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913003537 | 2022-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-29 |
210510060084 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190503060563 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502007207 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006158 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State