Name: | KONTAKT.IO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2016 (9 years ago) |
Entity Number: | 5010392 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 98 cuttermill rd, ste 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | 609 Greenwich Street, 5th floor, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd, ste 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PHILIPP VON GILSA | Chief Executive Officer | 609 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2024-02-15 | Address | 609 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-02-15 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-02-15 | Address | 98 cuttermill rd, ste 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-10-01 | 2023-06-01 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2023-06-01 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-09-19 | 2018-10-01 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215001807 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
230601005366 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
200902062028 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
181001007113 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
160919000505 | 2016-09-19 | APPLICATION OF AUTHORITY | 2016-09-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State