Name: | KNOCK LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2021 (4 years ago) |
Entity Number: | 5958044 |
ZIP code: | 10014 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 69 Charlton St, 230, New York, NY, United States, 10014 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNOCK 401(K) PLAN | 2023 | 861487012 | 2024-07-23 | KNOCK LABS INC. | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541380 |
Sponsor’s telephone number | 4257855023 |
Plan sponsor’s address | 140 W 86TH, 7A, NY, NY, 10024 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
SAM SEELY | DOS Process Agent | 69 Charlton St, 230, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SAM SEELY | Chief Executive Officer | 140 W 86 STREET, APT 7A, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 140 W 86 STREET, APT 7A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-10 | Address | 140 W 86 STREET, APT 7A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-10-23 | 2025-03-10 | Address | 175 Varick Street, #413, New York, NY, 10014, USA (Type of address: Service of Process) |
2021-03-08 | 2023-10-23 | Address | 236 CLINTON ST., #2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310005086 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
231023000494 | 2023-10-23 | BIENNIAL STATEMENT | 2023-03-01 |
210308000483 | 2021-03-08 | APPLICATION OF AUTHORITY | 2021-03-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State