Search icon

KNOGO CORPORATION

Branch

Company Details

Entity Name: KNOGO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1972 (52 years ago)
Branch of: KNOGO CORPORATION, NEW YORK (Company Number 197092)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: 828566
FEI/EIN Number 11-2137012
Address: 350 WIRELESS BLVD., HAUPPAUGE, NY. 11788-0907
Mail Address: 350 WIRELESS BLVD., HAUPPAUGE, NY. 11788-0907
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
MINASY, ARTHUR Chairman 15 HUNTING HILL RD, WOODBURY, NY 00000

Vice President

Name Role Address
CICCHETTI, FRED Vice President 27 MORRIS DR, SYOSSET, NY 00000
COOPER, MICHAEL Vice President 410 DAUB AVENUE, HEWLETT, NY
ABBOTT, ROBERT Vice President 49 BELTON RD, BABYLON, NY
TRENTACOST, MICHAEL Vice President 3509 21ST AVENUE, ASTORIA, NY

Treasurer

Name Role Address
ABBOTT, ROBERT Treasurer 49 BELTON RD, BABYLON, NY

President

Name Role Address
NICOLETTE, THOMAS President 60 FORT SALONGA RD., FT. SALONGA, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-31 350 WIRELESS BLVD., HAUPPAUGE, NY. 11788-0907 No data
CHANGE OF MAILING ADDRESS 1988-03-31 350 WIRELESS BLVD., HAUPPAUGE, NY. 11788-0907 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State