Entity Name: | KINAPSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2020 (4 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | F20000003795 |
FEI/EIN Number | 26-0369303 |
Address: | 200 Vesey Street, MC: 01-40-001, New York, NY, 10281, US |
Mail Address: | 200 Vesey Street, MC: 01-40-001, New York, NY, 10281, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OLEFSON JONATHAN | Director | 1030 SYNC ST, MORRISVILLE, NC, 27560 |
RHODES SIMON | Director | 2 PINHURST RD FARNBOROUGH, GU1 7B4 ENGLAND, AL |
Name | Role | Address |
---|---|---|
OLEFSON JONATHAN | Secretary | 1030 SYNC ST, MORRISVILLE, NC, 27560 |
Name | Role | Address |
---|---|---|
RHODES SIMON | President | 2 PINHURST RD FARNBOROUGH, GU1 7B4 ENGLAND, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-28 | No data | No data |
REGISTERED AGENT CHANGED | 2022-02-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 200 Vesey Street, MC: 01-40-001, New York, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 200 Vesey Street, MC: 01-40-001, New York, NY 10281 | No data |
Name | Date |
---|---|
Withdrawal | 2022-02-28 |
ANNUAL REPORT | 2021-04-14 |
Foreign Profit | 2020-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State