Name: | KNOTT PARTNERS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2002 (23 years ago) |
Entity Number: | 2734666 |
ZIP code: | 14221 |
County: | Albany |
Place of Formation: | New York |
Address: | 5500 main st ste 345, williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
telos legal corp. | Agent | 5500 main st ste 345, williamsville, NY, 14221 |
Name | Role | Address |
---|---|---|
Telos legal corp. | DOS Process Agent | 5500 main st ste 345, williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-04-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-05 | 2024-04-30 | Address | 418 broadway ste n., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-15 | 2024-02-05 | Address | 418 broadway ste n., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-15 | 2024-02-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-24 | 2023-05-15 | Address | 485 UNDERHILL BLVD, STE 205, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021286 | 2024-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-29 |
240205001362 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230515000817 | 2023-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-12 |
230224003314 | 2023-02-24 | BIENNIAL STATEMENT | 2022-02-01 |
190524060103 | 2019-05-24 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State