Name: | KONIAG TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2014 (11 years ago) |
Branch of: | KONIAG TECHNOLOGY SOLUTIONS, INC., Alaska (Company Number 83296D) |
Entity Number: | 4602825 |
ZIP code: | 10168 |
County: | Queens |
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 |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
KEVIN WIDEMAN | Chief Executive Officer | 3800 CENTERPOINT DRIVE, SUITE 700, ANCHORAGE, AK, United States, 99503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 3800 CENTERPOINT DRIVE, SUITE 700, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 3800 CENTERPOINT DRIVE, SUITE 502, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2022-10-04 | Address | 3800 CENTERPOINT DRIVE, SUITE 502, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2024-07-10 | Address | 3800 CENTERPOINT DRIVE, SUITE 502, ANCHORAGE, AK, 99503, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2024-07-10 | Address | 122 E, 42nd st,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000273 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
221004002918 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
220722000828 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
200713060832 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180716006244 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State