SHELDON KNAPP TOWING, INC.

Name: | SHELDON KNAPP TOWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1977 (48 years ago) |
Entity Number: | 424040 |
ZIP code: | 10923 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 RAMAPO RD, GARNERVILLE, NY, United States, 10923 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON KNAPP | Chief Executive Officer | 12 RAMAPO RD, GARNERVILLE, NY, United States, 10923 |
Name | Role | Address |
---|---|---|
SHELDON KNAPP | DOS Process Agent | 12 RAMAPO RD, GARNERVILLE, NY, United States, 10923 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-03 | 2025-04-29 | Address | 12 RAMAPO RD, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2015-02-26 | 2021-02-03 | Address | 12 RAMAPO RD, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
2015-02-26 | 2019-02-05 | Address | 12 RAMAPO RD, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
2015-02-26 | 2025-04-29 | Address | 12 RAMAPO RD, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2013-02-20 | 2015-02-26 | Address | 158 GERMONDS ROAD, W. NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000292 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
210203060998 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060559 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170216006307 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
150226006089 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State