Company Details
Name: |
KNOGO CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
13 Jul 1972 (53 years ago)
|
Branch of: |
KNOGO CORPORATION, NEW YORK
(Company Number 197092)
|
Business ID: |
128721 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
350 WIRELESS BLVDHAUPPAUGE, NY 11788 |
President
Name |
Role |
THOMAS A NICOLETTE
|
President
|
Director
Name |
Role |
ROBERT E VANDERMARK
|
Director
|
WILLIAM A PERLMUTH
|
Director
|
FRANK M CORSO
|
Director
|
Secretary
Name |
Role |
ROBERT A ABBOTT
|
Secretary
|
Treasurer
Name |
Role |
ROBERT A ABBOTT
|
Treasurer
|
Vice President
Name |
Role |
ROBERT A ABBOTT
|
Vice President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1995-11-17
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1993-04-14
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-08
|
Annual Report
|
Reinstatement
|
Filed
|
1979-03-12
|
Reinstatement
|
Amendment Form
|
Filed
|
1979-01-26
|
Amendment
|
Reinstatement
|
Filed
|
1975-09-25
|
Reinstatement
|
Reinstatement
|
Filed
|
1975-01-30
|
Reinstatement
|
Reinstatement
|
Filed
|
1974-02-06
|
Reinstatement
|
Reinstatement
|
Filed
|
1973-11-07
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1972-07-13
|
Name Reservation
|
Date of last update: 15 Apr 2025
Sources:
Mississippi Secretary of State