Search icon

KONY, INC.

Company Details

Entity Name: KONY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2018 (6 years ago)
Document Number: F10000005175
FEI/EIN Number 263210236
Address: 230 Park Avenue, New York, NY, 10169, US
Mail Address: 230 Park Avenue, New York, NY, 10169, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Ramos Adelina M Director 230 Park Avenue, New York, NY, 10169
McManus Dalan J Director 40 General Warren Blvd, Malvern, PA, 19355
Garewal Harjit K Director 230 Park Avenue, New York, NY, 10169
Maguire Ian Anthony Director 40 General Warren Blvd, Malvern, PA, 19355
Miranda Osvaldo Director 230 Park Avenue, New York, NY, 10169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 230 Park Avenue, Suite 1550, New York, NY 10169 No data
CHANGE OF MAILING ADDRESS 2025-01-09 230 Park Avenue, Suite 1550, New York, NY 10169 No data
CHANGE OF MAILING ADDRESS 2024-03-07 230 Park Avenue, Suite 1550, New York, NY 10169 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 230 Park Avenue, Suite 1550, New York, NY 10169 No data
REGISTERED AGENT NAME CHANGED 2020-06-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2018-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2013-07-11 KONY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2020-06-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-03
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State