Search icon

AKADES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AKADES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 1616160
ZIP code: 11530
County: New York
Place of Formation: Delaware
Principal Address: 202 Newtown Rd, Plainview, NY, United States, 11803
Address: 585 stewart ave, suite 415, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
c/o certus llp DOS Process Agent 585 stewart ave, suite 415, GARDEN CITY, NY, United States, 11530

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LEBA SEDAKA Chief Executive Officer 480 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-05-20 2024-01-25 Address 1212 6TH AVE, 9TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-30 2024-01-25 Address 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-30 2014-05-20 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-03-30 2014-05-20 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000564 2023-11-27 SURRENDER OF AUTHORITY 2023-11-27
220104002654 2022-01-04 BIENNIAL STATEMENT 2022-01-04
140520002276 2014-05-20 BIENNIAL STATEMENT 2014-02-01
120605002441 2012-06-05 BIENNIAL STATEMENT 2012-02-01
100330002489 2010-03-30 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State