Name: | KNOWLEDGE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1988 (37 years ago) |
Entity Number: | 1277847 |
ZIP code: | 63110 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1230 MACKLIND AVE., ST LOUIS, MO, United States, 63110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RYGELSKI | DOS Process Agent | 1230 MACKLIND AVE., ST LOUIS, MO, United States, 63110 |
Name | Role | Address |
---|---|---|
MARK RYGELSKI | Chief Executive Officer | 1230 MACKLIND AVE., ST LOUIS, MO, United States, 63110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 1230 MACKLIND AVE., ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-02 | Address | 1230 MACKLIND AVE., ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-02 | Address | 1230 MACKLIND AVE., ST LOUIS, MO, 63110, USA (Type of address: Service of Process) |
2014-07-18 | 2020-07-09 | Address | 5111 SOUTHWEST AVE., ST LOUIS, MO, 63110, USA (Type of address: Chief Executive Officer) |
2014-07-18 | 2020-07-09 | Address | 5111 SOUTHWEST AVE., ST LOUIS, MO, 63110, USA (Type of address: Service of Process) |
2013-02-28 | 2014-07-18 | Address | 1230 MACKLIND AVE, ST LOUIS, MO, 63110, USA (Type of address: Principal Executive Office) |
2013-02-28 | 2014-07-18 | Address | 1230 MACKLIND AVE, ST LOUIS, MD, 63110, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2014-07-18 | Address | 1230 MACKLIND AVE, ST LOUIS, MO, 63110, USA (Type of address: Service of Process) |
2006-07-13 | 2013-02-28 | Address | 3406 POPLAR STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2006-07-13 | 2013-02-28 | Address | 405 WAUKEN AVENUE, OCEANSIDE, NY, 11572, 4538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002555 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220720001403 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200709061610 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
140718006175 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
130228002321 | 2013-02-28 | BIENNIAL STATEMENT | 2012-07-01 |
060713002042 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040810002147 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020618002031 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
010430002272 | 2001-04-30 | BIENNIAL STATEMENT | 2000-07-01 |
960409000181 | 1996-04-09 | ANNULMENT OF DISSOLUTION | 1996-04-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State