Entity Name: | KNOGO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 1972 (53 years ago) |
Branch of: | KNOGO CORPORATION, NEW YORK (Company Number 197092) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | 828566 |
FEI/EIN Number |
112137012
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
MINASY, ARTHUR | Chairman | 15 HUNTING HILL RD, WOODBURY, NY 00000 |
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 |
ABBOTT, ROBERT | Treasurer | 49 BELTON RD, BABYLON, NY |
NICOLETTE, THOMAS | President | 60 FORT SALONGA RD., FT. SALONGA, NY |
TRENTACOST, MICHAEL | Vice President | 3509 21ST AVENUE, ASTORIA, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-31 | 350 WIRELESS BLVD., HAUPPAUGE, NY. 11788-0907 | - |
CHANGE OF MAILING ADDRESS | 1988-03-31 | 350 WIRELESS BLVD., HAUPPAUGE, NY. 11788-0907 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State