Search icon

KNOLL NORTH AMERICA

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BURTON B STANIAR Chief Executive Officer 105 WOOSTER ST, NEW YORK, NY, United States, 10012

History

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)

Filings

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