Search icon

KONA SOFTWARE INC.

Headquarter

Company Details

Name: KONA SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1993 (32 years ago)
Date of dissolution: 10 Apr 1996
Entity Number: 1705265
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 130 GARTH ROAD, SUITE 434, SCARSDALE, NY, United States, 10583
Principal Address: 130 GARTH ROAD, #434, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODRECAI LEVINE DOS Process Agent 130 GARTH ROAD, SUITE 434, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MORDECAI LEVINE Chief Executive Officer 130 GARTH ROAD, #434, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
CORP_57451351
State:
ILLINOIS

History

Start date End date Type Value
1993-02-24 1993-04-12 Address 139 GARTH ROAD / SUITE 434, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960410000712 1996-04-10 CERTIFICATE OF DISSOLUTION 1996-04-10
940224002042 1994-02-24 BIENNIAL STATEMENT 1994-02-01
930412000007 1993-04-12 CERTIFICATE OF CHANGE 1993-04-12
930224000351 1993-02-24 CERTIFICATE OF INCORPORATION 1993-02-24

Trademarks Section

Serial Number:
74428536
Mark:
ENERGIZE!
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-08-25
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ENERGIZE!

Goods And Services

For:
computer software animator exercise program for personal computers to be used by corporate employees for stress management
First Use:
1993-07-14
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State