Search icon

M. & M. KNOPF AUTO PARTS, L.L.C.

Company Details

Name: M. & M. KNOPF AUTO PARTS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2002 (23 years ago)
Entity Number: 2736720
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
M. & M. KNOPF AUTO PARTS, L.L.C. DOS Process Agent C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-28 2011-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037060 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000296 2022-02-01 BIENNIAL STATEMENT 2022-02-01
210416060083 2021-04-16 BIENNIAL STATEMENT 2020-02-01
SR-34866 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34865 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160203006209 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140227006195 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120329002917 2012-03-29 BIENNIAL STATEMENT 2012-02-01
110816000621 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
100329002009 2010-03-29 BIENNIAL STATEMENT 2010-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State