Search icon

KNOCK KNOCK CITY, CO.

Company Details

Name: KNOCK KNOCK CITY, CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2020 (5 years ago)
Entity Number: 5687668
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 900 THIRD AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 228 Park Avenue S, #300, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
MARTIN DAHLGAARD DOS Process Agent 900 THIRD AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JANNIK LAWAETZ Chief Executive Officer 228 PARK AVENUE S, #300, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 228 PARK AVENUE S, #300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-01-05 Address 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000062 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220131001720 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200113000842 2020-01-13 APPLICATION OF AUTHORITY 2020-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000438 Trademark 2020-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-16
Termination Date 2020-04-13
Section 1051
Status Terminated

Parties

Name KNOCK KNOCK CITY, CO.
Role Plaintiff
Name CITYSTASHER LTD.,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State