Name: | KNIGHTS INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2003 (22 years ago) |
Entity Number: | 2876590 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 45 W 74TH ST, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 347-881-6278
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 74TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
FRANCIS GRECH | Chief Executive Officer | 425 CENTRAL PARK W, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103409-DCA | Active | Business | 2022-01-11 | 2025-02-28 |
1322382-DCA | Inactive | Business | 2011-11-21 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-09 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-09 | 2007-07-06 | Address | 425 CENTRAL PARK W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-04 | 2005-05-09 | Address | 45 WEST 74TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111109000904 | 2011-11-09 | ANNULMENT OF DISSOLUTION | 2011-11-09 |
DP-1852114 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070706002565 | 2007-07-06 | BIENNIAL STATEMENT | 2007-03-01 |
050509002080 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030304000389 | 2003-03-04 | CERTIFICATE OF INCORPORATION | 2003-03-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3627085 | TRUSTFUNDHIC | INVOICED | 2023-04-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3627106 | RENEWAL | INVOICED | 2023-04-07 | 100 | Home Improvement Contractor License Renewal Fee |
3393909 | EXAMHIC | INVOICED | 2021-12-07 | 50 | Home Improvement Contractor Exam Fee |
3393908 | TRUSTFUNDHIC | INVOICED | 2021-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3393910 | LICENSE | INVOICED | 2021-12-07 | 75 | Home Improvement Contractor License Fee |
3197904 | LICENSE REPL | INVOICED | 2020-08-10 | 15 | License Replacement Fee |
2907814 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907815 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2534367 | TRUSTFUNDHIC | INVOICED | 2017-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2534368 | RENEWAL | INVOICED | 2017-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State