Name: | KNOCKEMSTIFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2018 (6 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 5442052 |
ZIP code: | 10176 |
County: | Bronx |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Principal Address: | %LUTZ&CARR CPAS LLP, 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KNOCKEMSTIFF, INC., Alabama | 000-537-463 | Alabama |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
RIVA MARKER | Chief Executive Officer | %LUTZ & CARR CPAS LLP, 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2023-11-24 | Address | %LUTZ & CARR CPAS LLP, 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-11-24 | Address | 551 FIFTH AVENUE STE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2018-11-13 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-13 | 2023-10-24 | Address | 4626 GROSVENOR AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231124000143 | 2023-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-22 |
231024001899 | 2023-10-24 | BIENNIAL STATEMENT | 2022-11-01 |
181113000683 | 2018-11-13 | CERTIFICATE OF INCORPORATION | 2018-11-13 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State