Name: | KNOX ESTATES MOBILE HOME PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2011 |
Entity Number: | 2933154 |
ZIP code: | 12107 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 112, KNOX, NY, United States, 12107 |
Principal Address: | 13 NANCY LANE, KNOX, NY, United States, 12107 |
Shares Details
Shares issued 25
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 112, KNOX, NY, United States, 12107 |
Name | Role | Address |
---|---|---|
DAVID WRIGHT | Chief Executive Officer | PO BOX 152, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2009-07-20 | Address | 7 NANCY LANE, KNOX, NY, 12107, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2007-07-26 | Address | 13 NANCY LANE, KNOX, NY, 12107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110927000440 | 2011-09-27 | CERTIFICATE OF DISSOLUTION | 2011-09-27 |
090720002232 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070726002624 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050823002115 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030722000540 | 2003-07-22 | CERTIFICATE OF INCORPORATION | 2003-07-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State