Search icon

KNOWLEDGE INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
MARK RYGELSKI DOS Process Agent 1230 MACKLIND AVE., ST LOUIS, MO, United States, 63110

Chief Executive Officer

Name Role Address
MARK RYGELSKI Chief Executive Officer 1230 MACKLIND AVE., ST LOUIS, MO, United States, 63110

History

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)

Filings

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