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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN BERNS | Chief Executive Officer | 5-9 UNION SQUARE W, 4TH FL, NEW YORK, NY, United States, 10003 |
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. |
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