Search icon

KONK, INC.

Company Details

Name: KONK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (32 years ago)
Entity Number: 1684006
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 12 WEST 37TH ST_3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
DAVID KERWIN Chief Executive Officer 12 WEST 37TH ST_3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-06-21 2023-02-16 Address 12 WEST 37TH ST_3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-06-20 2023-02-16 Address 16 COURT STREET, 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2013-06-20 2023-02-16 Address 16 COURT STREET, 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2007-02-20 2013-06-21 Address 350 7TH AVE, STE 1603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-06-21 Address 350 7TH AVE, STE 1603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230216001709 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15
150504007812 2015-05-04 BIENNIAL STATEMENT 2014-12-01
130621002255 2013-06-21 BIENNIAL STATEMENT 2012-12-01
130620000837 2013-06-20 CERTIFICATE OF CHANGE 2013-06-20
070220002092 2007-02-20 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State