Name: | HENRY KNESE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1952 (73 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 85379 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-44 119TH ST., COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 41-14 243RD ST, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY S. KNESE | Chief Executive Officer | 41-14 243RD ST, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
HENRY KNESE MARINE SERVICE, INC. | DOS Process Agent | 22-44 119TH ST., COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1957-06-25 | 1962-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1952-11-12 | 1957-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1384774 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930113002762 | 1993-01-13 | BIENNIAL STATEMENT | 1992-11-01 |
A953234-2 | 1983-02-23 | ASSUMED NAME CORP INITIAL FILING | 1983-02-23 |
595576-3 | 1967-01-05 | CERTIFICATE OF AMENDMENT | 1967-01-05 |
324520 | 1962-05-04 | CERTIFICATE OF AMENDMENT | 1962-05-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State