Name: | KNARR MEDIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4904281 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 10 UNDERHILL RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW D KERESTESY | Chief Executive Officer | 10 UNDERHILL RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 10 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-04-22 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-02-01 | 2024-04-30 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-04-30 | Address | 10 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 10 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-04-30 | Address | 90 State Street, Suite 700 Box 80, Albany, NY, 12207, USA (Type of address: Service of Process) |
2018-02-20 | 2024-02-01 | Address | 10 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2017-05-23 | 2024-02-01 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-23 | 2024-02-01 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-07-21 | 2017-05-23 | Address | 10 UNDERHILL RD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021874 | 2024-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-22 |
240201040637 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220311002672 | 2022-03-11 | BIENNIAL STATEMENT | 2022-02-01 |
200206060312 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180220006395 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
170523000106 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
160721000719 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
160610000325 | 2016-06-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-10 |
160229010481 | 2016-02-29 | CERTIFICATE OF INCORPORATION | 2016-02-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State