Search icon

KNOA SOFTWARE, INC.

Company Details

Name: KNOA SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2873000
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5-9 UNION SQUARE W, 4TH FL, NEW YORK, NY, United States, 10003
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRIAN BERNS Chief Executive Officer 5-9 UNION SQUARE W, 4TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-02-03 2019-01-28 Address 1660 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-24 2015-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-26 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-22 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-22 2007-03-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-30 2015-02-03 Address 5-9 UNION SQUARE W, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-03-10 2007-02-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-21 2004-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-21 2003-03-04 Name KAA, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-88473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150203007669 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006645 2013-02-04 BIENNIAL STATEMENT 2013-02-01
120824001443 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120718000142 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18
110308002865 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090209002410 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070326002807 2007-03-26 BIENNIAL STATEMENT 2007-02-01
070222000798 2007-02-22 CERTIFICATE OF CHANGE 2007-02-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State