Search icon

GOLDEN KNIGHT ENTERPRISE, INCORPORATED

Company Details

Name: GOLDEN KNIGHT ENTERPRISE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1978 (46 years ago)
Date of dissolution: 21 Nov 2007
Entity Number: 512336
ZIP code: 13699
County: St. Lawrence
Place of Formation: New York
Address: CLARKSON UNIVERSITY / BOX 5540, POTSDAM, NY, United States, 13699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MORRIS PINTO Agent 70 MARKET ST, POTSDAM, NY, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CLARKSON UNIVERSITY / BOX 5540, POTSDAM, NY, United States, 13699

Chief Executive Officer

Name Role Address
JAMES V. MANARO Chief Executive Officer CLARKSON UNIVERSITY / BOX 5540, POTSDAM, NY, United States, 13699

History

Start date End date Type Value
2000-09-29 2006-09-15 Address CLARKSON UNIVERSITY, BOX 5540, POTSDAM, NY, 13699, USA (Type of address: Chief Executive Officer)
1998-10-01 2000-09-29 Address CLARKSON UNIVERSITY, BOX 5540, POTSDAM, NY, 13699, USA (Type of address: Chief Executive Officer)
1998-10-01 2006-09-15 Address CLARKSON UNIVERSITY, BOX 5540, POTSDAM, NY, 13699, USA (Type of address: Service of Process)
1998-10-01 2006-09-15 Address CLARKSON UNIVERSITY, BOX 5540, POTSDAM, NY, 13699, USA (Type of address: Principal Executive Office)
1993-05-06 1998-10-01 Address CLARKSON UNIVERSITY, BOX 5540, POTSDAM, NY, 13699, USA (Type of address: Chief Executive Officer)
1993-05-06 1998-10-01 Address CLARKSON UNIVERSITY, BOX 5565, POTSDAM, NY, 13699, USA (Type of address: Service of Process)
1993-05-06 1998-10-01 Address CLARKSON UNIVERSITY, BOX 5565, POTSDAM, NY, 13699, USA (Type of address: Principal Executive Office)
1978-09-26 1993-05-06 Address MAIN ST, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150928013 2015-09-28 ASSUMED NAME LLC INITIAL FILING 2015-09-28
071121000843 2007-11-21 CERTIFICATE OF DISSOLUTION 2007-11-21
060915002506 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041221002706 2004-12-21 BIENNIAL STATEMENT 2004-09-01
021004002380 2002-10-04 BIENNIAL STATEMENT 2002-09-01
000929002553 2000-09-29 BIENNIAL STATEMENT 2000-09-01
981001002725 1998-10-01 BIENNIAL STATEMENT 1998-09-01
961009002262 1996-10-09 BIENNIAL STATEMENT 1996-09-01
950512002355 1995-05-12 BIENNIAL STATEMENT 1993-09-01
930506002033 1993-05-06 BIENNIAL STATEMENT 1992-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State