AKERLY HOUSE, INC.

Name: | AKERLY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1991 (34 years ago) |
Entity Number: | 1583067 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | 835 MAIN STREET, MARGARETVILLE, NY, United States, 12455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DENNIS METNICK | DOS Process Agent | 835 MAIN STREET, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
DENNIS METNICK | Chief Executive Officer | 835 MAIN STREET, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2007-10-03 | Address | 835 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
2003-11-05 | 2007-10-03 | Address | 835 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2003-11-05 | 2007-10-03 | Address | 835 MAIN ST, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2003-11-05 | Address | MAIN STREET, PO BOX 839, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2003-11-05 | Address | MAIN STREET, PO BOX 839, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120215002040 | 2012-02-15 | BIENNIAL STATEMENT | 2011-10-01 |
091019002601 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071003002794 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051122002989 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031105002669 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State