A.K. OFFICE SUPPLIES, LTD.

Name: | A.K. OFFICE SUPPLIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1990 (35 years ago) |
Date of dissolution: | 03 Nov 2022 |
Entity Number: | 1430639 |
ZIP code: | 10916 |
County: | New York |
Place of Formation: | New York |
Address: | 94 ROUTE 416, CAMPBELL HALL, NY, United States, 10916 |
Principal Address: | 94 ROUTE 416, CAMPBELL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 ROUTE 416, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
MR. KAIKA J. CLUBWALA | Chief Executive Officer | 94 ROUTE 416, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-29 | 2023-02-26 | Address | 94 ROUTE 416, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2023-02-26 | Address | 94 ROUTE 416, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
1990-03-15 | 2022-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-15 | 2000-03-29 | Address | 7 WEST 14TH STREET, SUITE 16G, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000333 | 2022-11-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-03 |
000329002158 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
C118615-5 | 1990-03-15 | CERTIFICATE OF INCORPORATION | 1990-03-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State