Search icon

A.K. OFFICE SUPPLIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 ROUTE 416, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
MR. KAIKA J. CLUBWALA Chief Executive Officer 94 ROUTE 416, CAMPBELL HALL, NY, United States, 10916

Form 5500 Series

Employer Identification Number (EIN):
133559978
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State