Search icon

KNIGHTFORK EQUITIES LLC

Company Details

Name: KNIGHTFORK EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2019 (6 years ago)
Entity Number: 5532859
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type End date
10491210662 LIMITED LIABILITY BROKER 2026-08-31
10991234557 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-09-30 2025-04-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-04-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-08-21 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-08-21 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-12 2019-08-21 Address 105-25 67TH RD., APT. 4E, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2019-04-12 2019-08-21 Address 105-25 67TH RD., APT. 4E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000084 2025-04-04 BIENNIAL STATEMENT 2025-04-04
220930008835 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022763 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190821000401 2019-08-21 CERTIFICATE OF CHANGE 2019-08-21
190412010021 2019-04-12 ARTICLES OF ORGANIZATION 2019-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State