KNOTT HOTELS CORPORATION

Name: | KNOTT HOTELS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1927 (98 years ago) |
Date of dissolution: | 02 Mar 1987 |
Entity Number: | 6519 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-26 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-26 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-12-21 | 1986-02-26 | Address | 1973 FRIENDSHIP DR., EL CAJON, DE, 92090, USA (Type of address: Service of Process) |
1980-11-19 | 1986-02-26 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1980-11-19 | 1983-12-21 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200601031 | 2020-06-01 | ASSUMED NAME CORP INITIAL FILING | 2020-06-01 |
SR-135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B464078-2 | 1987-03-02 | CERTIFICATE OF TERMINATION | 1987-03-02 |
B326738-2 | 1986-02-26 | CERTIFICATE OF AMENDMENT | 1986-02-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State