Search icon

KONTAKT.IO INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 cuttermill rd, ste 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PHILIPP VON GILSA Chief Executive Officer 609 GREENWICH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10014

History

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)

Filings

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