KNOWLEDGE DELIVERY SYSTEMS, INC.

Name: | KNOWLEDGE DELIVERY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1995 (30 years ago) |
Entity Number: | 1921504 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 WILLIAM ST, SUITE 2201, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ALVIN H CRAWFORD JR | Chief Executive Officer | 110 WILLIAM ST, SUITE 2201, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2017-04-28 | Address | NY CUSTOMER SERVICE GROUP 2, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-26 | 2013-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-09 | 2013-05-06 | Address | 110 WILLIAM ST, 32ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2008-03-24 | 2010-07-09 | Address | 110 WILLIAM ST, 32ND FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170428000515 | 2017-04-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-04-28 |
130506007715 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
121126000082 | 2012-11-26 | CERTIFICATE OF CHANGE | 2012-11-26 |
110601002176 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State