KNIGHTON'S AUTO SERVICES, INC.

Name: | KNIGHTON'S AUTO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1984 (41 years ago) |
Entity Number: | 909847 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1820 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1820 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN KNIGHTON SR | Chief Executive Officer | 1820 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2024-04-01 | Address | 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2024-04-01 | Address | 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-07-12 | 2014-04-09 | Address | 1820 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2012-07-12 | Address | 4067 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037923 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220913000971 | 2022-09-13 | BIENNIAL STATEMENT | 2022-04-01 |
140409006804 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120712002815 | 2012-07-12 | BIENNIAL STATEMENT | 2012-04-01 |
100610002252 | 2010-06-10 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State