Name: | KNOWLEDGE MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2774754 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PENN PLZ, STE 1500, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PENN PLZ, STE 1500, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
JACK DAVIS | Chief Executive Officer | 2 PENN PLZ, STE 1500, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2006-08-10 | Address | JACK DAVIS, 64 WEST 84TH STREET, APT. 4, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1848787 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060810002536 | 2006-08-10 | BIENNIAL STATEMENT | 2006-06-01 |
020705000045 | 2002-07-05 | CERTIFICATE OF AMENDMENT | 2002-07-05 |
020604000925 | 2002-06-04 | CERTIFICATE OF INCORPORATION | 2002-06-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State