Name: | KNIGHT BUSINESS SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1984 (41 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 939568 |
ZIP code: | 10710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 630 JOHNSON AVE, BOHEMIA, NY, United States, 10710 |
Principal Address: | 81 BUFFALO AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIN INTRAVIA | Chief Executive Officer | 81 BUFFALO AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ALAN POLSKY | DOS Process Agent | 630 JOHNSON AVE, BOHEMIA, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-29 | 2025-01-17 | Address | 81 BUFFALO AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2025-01-17 | Address | 630 JOHNSON AVE, BOHEMIA, NY, 10710, USA (Type of address: Service of Process) |
2000-08-01 | 2004-12-29 | Address | 266 MIDDLE ISLAND RD, BLDG. #2 UNIT #13, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2000-08-01 | 2004-12-29 | Address | 630 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1995-03-27 | 2000-08-01 | Address | 81 BUFFALO AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2004-12-29 | Address | 266 MIDDLE ISLAND RD, BLDG #2 UNIT #13, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2000-08-01 | Address | 1/2 MILE RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1993-06-14 | 1995-03-27 | Address | 266 MIDDLE ISLAND ROAD, BUILDING 2-13, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1995-03-27 | Address | 266 MIDDLE ISLAND ROAD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1984-08-27 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001041 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
120816002744 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100819002155 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080815003289 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060803002192 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
041229002485 | 2004-12-29 | BIENNIAL STATEMENT | 2004-08-01 |
000801002772 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
980813002342 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
960927002254 | 1996-09-27 | BIENNIAL STATEMENT | 1996-08-01 |
950327002144 | 1995-03-27 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State