Search icon

M. & M. KNOPF AUTO PARTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M. & M. KNOPF AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1972 (53 years ago)
Date of dissolution: 01 Jan 2002
Entity Number: 323809
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 239 OLD NEW BRUNSWICK RD, PISCATAWAY, NJ, United States, 08854
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARSHALL KNOPF Chief Executive Officer 239 OLD NEW BRUNSWICK RD, PISCATAWAY, NJ, United States, 08854

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F93000002770
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57047674
State:
ILLINOIS

History

Start date End date Type Value
1993-05-17 1998-03-19 Address 747 EVERGREEN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1993-05-17 1998-03-19 Address 747 EVERGREEN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1993-05-17 2000-12-14 Address 60 EAST 42ND STREET, SUITE 2112, NEW YORK, NY, 10165, 2112, USA (Type of address: Service of Process)
1988-01-13 1993-05-17 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1972-02-16 1988-01-13 Address 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C331696-2 2003-05-21 ASSUMED NAME CORP INITIAL FILING 2003-05-21
011228000917 2001-12-28 CERTIFICATE OF MERGER 2002-01-01
001214000081 2000-12-14 CERTIFICATE OF CHANGE 2000-12-14
000526002400 2000-05-26 BIENNIAL STATEMENT 2000-02-01
980319002047 1998-03-19 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State