Name: | KNOLL CREEK DAIRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1933 (92 years ago) |
Date of dissolution: | 08 Jul 2009 |
Entity Number: | 45083 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 104 OSBORN ROAD, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN MARROW | Chief Executive Officer | 104 OSBORN ROAD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 OSBORN ROAD, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2009-06-29 | Address | 2338 HERMANY AVE, NEW YORK, NY, 10473, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2009-06-29 | Address | 2338 HERMANY AVE, NEW YORK, NY, 10473, USA (Type of address: Principal Executive Office) |
1948-07-30 | 1960-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1933-06-19 | 1948-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1933-06-19 | 2009-06-29 | Address | 28 PARK AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090708000030 | 2009-07-08 | CERTIFICATE OF DISSOLUTION | 2009-07-08 |
090629002186 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
050804002498 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030523002572 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010615002472 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State