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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
MINASY, ARTHUR | Chairman | 15 HUNTING HILL RD, WOODBURY, NY 00000 |
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 |
Name | Role | Address |
---|---|---|
ABBOTT, ROBERT | Treasurer | 49 BELTON RD, BABYLON, NY |
Name | Role | Address |
---|---|---|
NICOLETTE, THOMAS | President | 60 FORT SALONGA RD., FT. SALONGA, NY |
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