Name: | KNOLLWOOD REAL ESTATE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1910 (115 years ago) |
Entity Number: | 29431 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 0
Share Par Value 530000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD BOSCO | Chief Executive Officer | 200 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
RICHARD BOSCO | DOS Process Agent | 200 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-17 | 2021-02-24 | Address | 352 HIGH ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2021-02-24 | Address | 352 HIGH ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1935-01-18 | 2010-08-17 | Address | 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1928-04-20 | 2024-02-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 530000 |
1925-11-09 | 1928-04-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224060299 | 2021-02-24 | BIENNIAL STATEMENT | 2018-01-01 |
120131003022 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100817002814 | 2010-08-17 | BIENNIAL STATEMENT | 2010-01-01 |
C230493-1 | 1996-01-12 | ASSUMED NAME CORP DISCONTINUANCE | 1996-01-12 |
C226202-2 | 1995-08-24 | ASSUMED NAME CORP INITIAL FILING | 1995-08-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State