Name: | KONIAG SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2012 (13 years ago) |
Branch of: | KONIAG SERVICES, INC., Alaska (Company Number 54123D) |
Entity Number: | 4283697 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Alaska |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3800 Centerpoint Drive Suite 700, Anchorage, AK, United States, 99503 |
Name | Role | Address |
---|---|---|
KEVIN WIDEMAN | Chief Executive Officer | 3800 CENTERPOINT DRIVE SUITE 700, ANCHORAGE, AK, United States, 99503 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 4100 LAFAYETTE CENTER DRIVE, STE 303, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 3800 CENTERPOINT DRIVE SUITE 700, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2024-08-01 | Address | 4100 LAFAYETTE CENTER DRIVE, STE 303, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2022-10-04 | Address | 4100 LAFAYETTE CENTER DRIVE, STE 303, CHANTILLY, VA, 20151, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2024-08-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042865 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221004002890 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
220808000840 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200817060170 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180801007655 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State