Name: | KNOLL PRINTING & PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1984 (41 years ago) |
Entity Number: | 946438 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 149 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEREMY COHEN | DOS Process Agent | 149 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JEREMY COHEN | Chief Executive Officer | 149 EILEEN WAY, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 149 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 415 CROSSWAYS PARK DRIVE, STE A, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-09-01 | 2025-05-07 | Address | 149 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2018-12-31 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507004292 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
200901060042 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181231000092 | 2018-12-31 | CERTIFICATE OF AMENDMENT | 2018-12-31 |
180906006009 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006405 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State