Search icon

KNOTT-HARBOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KNOTT-HARBOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1973 (52 years ago)
Entity Number: 267393
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 111 Great Neck Road suite 408, Great Neck, NY, United States, 11021
Principal Address: 111 GREAT NECK RD, STE 408, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 Great Neck Road suite 408, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
SAUL KATZ Chief Executive Officer 111 GREAT NECK RD, STE 408, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-08-11 2025-08-11 Address 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-07-23 Address 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-08-11 Address 111 Great Neck Road, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2025-07-23 2025-08-11 Address 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-08-11 Address 111 Great Neck Road, suite 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250811003689 2025-08-11 BIENNIAL STATEMENT 2025-08-11
250723003337 2025-07-22 CERTIFICATE OF CHANGE BY ENTITY 2025-07-22
230814000975 2023-08-14 BIENNIAL STATEMENT 2023-08-01
190806060307 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-3658 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State