Search icon

AKERLY HOUSE, INC.

Company Details

Name: AKERLY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1991 (33 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

DOS Process Agent

Name Role Address
C/O DENNIS METNICK DOS Process Agent 835 MAIN STREET, MARGARETVILLE, NY, United States, 12455

Chief Executive Officer

Name Role Address
DENNIS METNICK Chief Executive Officer 835 MAIN STREET, MARGARETVILLE, NY, United States, 12455

History

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)
1997-10-28 1999-11-10 Address MAIN STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
1992-11-25 2003-11-05 Address MAIN STREET, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Principal Executive Office)
1992-11-25 1997-10-28 Address MAIN STREET, MARGARETVILLE, NY, 12455, 0796, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-10-28 Address MAIN STREET, P.O. BOX 839, MARGARETVILLE, NY, 12455, 0839, USA (Type of address: Service of Process)
1991-10-17 1992-11-25 Address P.O.BOX 839, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

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
011010002270 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991110002710 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971028002462 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931022002412 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921125002286 1992-11-25 BIENNIAL STATEMENT 1992-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State