Search icon

K N I CORP.

Company Details

Name: K N I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1968 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 171345
County: New York
Place of Formation: New York

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2001-07-02 2001-08-06 Address (Type of address: Registered Agent)
1999-09-14 2001-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-14 2001-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-03-11 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-11 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1969-01-07 1993-01-07 Name KNOMARK, INC.
1968-12-09 1969-01-07 Name SALWISH PRODUCTS CORP.
1968-12-09 1993-03-11 Address 767 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796453 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010906000067 2001-09-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-09-06
010806000629 2001-08-06 CERTIFICATE OF CHANGE 2001-08-06
010702000342 2001-07-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-08-01
990914000033 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
930311000013 1993-03-11 CERTIFICATE OF CHANGE 1993-03-11
930107000131 1993-01-07 CERTIFICATE OF AMENDMENT 1993-01-07
C178528-2 1991-06-24 ASSUMED NAME CORP INITIAL FILING 1991-06-24
727778-4 1969-01-07 CERTIFICATE OF AMENDMENT 1969-01-07
722080-7 1968-12-09 CERTIFICATE OF INCORPORATION 1968-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State