Search icon

CAVALIER KNIGHT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAVALIER KNIGHT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944736
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 511 W 165th St, ste 627, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
the llc DOS Process Agent 511 W 165th St, ste 627, NEW YORK, NY, United States, 10032

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CAVALIER KNIGHT
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1163316
Trade Name:
CAVALIER KNIGHT

Unique Entity ID

Unique Entity ID:
FB8XF13VVWY5
CAGE Code:
5TCF5
UEI Expiration Date:
2026-05-21

Business Information

Doing Business As:
CAVALIER KNIGHT
Activation Date:
2025-05-22
Initial Registration Date:
2009-12-01

Commercial and government entity program

CAGE number:
5TCF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-21

Contact Information

POC:
CAVALIER D. KNIGHT
Corporate URL:
cavalierknight.com

History

Start date End date Type Value
2024-04-18 2024-05-23 Address 511 W 165th St # 627, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2016-05-04 2024-04-18 Address 421 8TH AVE #8292, NEW YORK, NY, 10001, 9998, USA (Type of address: Service of Process)
2012-05-04 2016-05-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Service of Process)
2010-05-03 2012-05-04 Address 517 W. 161ST STREET, 42, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003605 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
240418000028 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200506061066 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160504006025 2016-05-04 BIENNIAL STATEMENT 2016-05-01
120504006005 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State