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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 970 RT 9, KEESEVILLE, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
ANDREA KNIGHT | Chief Executive Officer | 970 RT 9, KEESEVILLE, NY, United States, 12944 |
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) |
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