Name: | KNOLL NORTH AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1991 (34 years ago) |
Date of dissolution: | 05 Jun 1997 |
Entity Number: | 1519227 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KNOLL, INC. |
Fictitious Name: | KNOLL NORTH AMERICA |
Principal Address: | 1235 WATER ST, EAST GREENVILLE, PA, United States, 18041 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BURTON B STANIAR | Chief Executive Officer | 105 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 1997-06-03 | Name | KNOLL, INC. |
1995-08-18 | 1997-04-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-03-10 | 1995-08-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-10 | 1995-08-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-06-07 | 1997-04-25 | Address | P.O. BOX 157, EAST GREENVILLE, PA, 18041, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1997-04-25 | Address | WATER STREET, EAST GREENVILLE, PA, 18041, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1994-06-07 | Address | WESTINGHOUSE BUILDING, GATEWAY CENTER, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
1991-03-27 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-03-27 | 1997-06-03 | Name | KNOLL NORTH AMERICA, INC. |
1991-03-27 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970605000359 | 1997-06-05 | CERTIFICATE OF TERMINATION | 1997-06-05 |
970603000250 | 1997-06-03 | CERTIFICATE OF AMENDMENT | 1997-06-03 |
970425002098 | 1997-04-25 | BIENNIAL STATEMENT | 1997-03-01 |
950818000442 | 1995-08-18 | CERTIFICATE OF CHANGE | 1995-08-18 |
950310000889 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
940607002183 | 1994-06-07 | BIENNIAL STATEMENT | 1994-03-01 |
930621002085 | 1993-06-21 | BIENNIAL STATEMENT | 1993-03-01 |
910327000119 | 1991-03-27 | APPLICATION OF AUTHORITY | 1991-03-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State