Name: | ADKNOWLEDGE EN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2009 (16 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 3802690 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4600 MADISON AVE., FL 10, KANSAS CITY, MO, United States, 64112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BEN LEGG | Chief Executive Officer | 4600 MADISON AVE., FL 10, KANSAS CITY, MO, United States, 64112 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-12 | 2015-04-07 | Address | 4600 MADISON AVE, 10TH FL, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2013-04-12 | Address | 4600 MADISON AVE, 10TH FL, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2015-04-07 | Address | 4600 MADISON AVE, 10TH FL, KANSAS CITY, MO, 64112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170530000745 | 2017-05-30 | CERTIFICATE OF TERMINATION | 2017-05-30 |
150407006573 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
140915000185 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State