Search icon

AKRF CONSULTING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AKRF CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1987 (38 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 1206790
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-696-0670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAREN FRANZ Chief Executive Officer 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AKRF CONSULTING SERVICES, INC. DOS Process Agent 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F16000005464
State:
FLORIDA
Type:
Headquarter of
Company Number:
000870788
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0582535
State:
CONNECTICUT

History

Start date End date Type Value
2016-03-02 2019-10-02 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8022, USA (Type of address: Chief Executive Officer)
2014-02-07 2019-10-02 Address ATTN: PRESIDENT, 440 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-09 2016-03-02 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8022, USA (Type of address: Chief Executive Officer)
2007-10-30 2009-10-09 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8022, USA (Type of address: Chief Executive Officer)
2005-11-23 2007-10-30 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201221000338 2020-12-21 CERTIFICATE OF MERGER 2020-12-31
191002061499 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171002006565 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170103000862 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03
160302006540 2016-03-02 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State