Name: | KNIGHT MATERIAL TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892291 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2025-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-19 | 2025-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-30 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-30 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-13 | 2023-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000145 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
230419003508 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
230130001832 | 2023-01-30 | CERTIFICATE OF AMENDMENT | 2023-01-30 |
220513000291 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
220330000511 | 2021-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State