Search icon

KNOWLEDGE & MERCHANDISING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNOWLEDGE & MERCHANDISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2354593
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 304 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KING Chief Executive Officer 10 PENN RD, BEACONSFIELD, BUCKS, United Kingdom, HP92L-H

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
113480502
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-21 2011-05-31 Address 304 PARK AVE SOUTH / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-03-21 2011-05-31 Address 17-19 CHILTERN COURT, ASHERIDGE ROAD, CHESHAM, BUCKS, GBR (Type of address: Chief Executive Officer)
2007-03-21 2011-05-31 Address 304 PARK AVE SOUTH / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-12-30 2007-03-21 Address 17-19 CHILTERN COURT, ASHERIDGE RD, CHESHAM, BUCKS, GBR (Type of address: Chief Executive Officer)
2003-12-30 2007-03-21 Address 304 PARK AVE SOUTH, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144996 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110531002169 2011-05-31 BIENNIAL STATEMENT 2011-03-01
090319002515 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321002778 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050407002754 2005-04-07 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State