Search icon

BOSWORTH-KNIGHT, INC.

Company Details

Name: BOSWORTH-KNIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1982 (42 years ago)
Date of dissolution: 02 Nov 2015
Entity Number: 780655
ZIP code: 12944
County: Essex
Place of Formation: New York
Address: 970 RT 9, KEESEVILLE, NY, United States, 12944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 RT 9, KEESEVILLE, NY, United States, 12944

Chief Executive Officer

Name Role Address
ANDREA KNIGHT Chief Executive Officer 970 RT 9, KEESEVILLE, NY, United States, 12944

History

Start date End date Type Value
1997-03-27 2007-01-30 Address RT 9 BOX 970, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer)
1997-03-27 2007-01-30 Address RT 9 BOX 970, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office)
1997-03-27 2007-01-30 Address RT 9 BOX 970, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)
1982-12-10 1997-03-27 Address ROUTE 9, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102001015 2015-11-02 CERTIFICATE OF DISSOLUTION 2015-11-02
141216006132 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130108002211 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110110002234 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090122003163 2009-01-22 BIENNIAL STATEMENT 2008-12-01
070130002753 2007-01-30 BIENNIAL STATEMENT 2006-12-01
050215002584 2005-02-15 BIENNIAL STATEMENT 2004-12-01
030320002065 2003-03-20 BIENNIAL STATEMENT 2002-12-01
010130002738 2001-01-30 BIENNIAL STATEMENT 2000-12-01
990205002210 1999-02-05 BIENNIAL STATEMENT 1998-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State