AKADES CORP.

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 |
Name | Role | Address |
---|---|---|
c/o certus llp | DOS Process Agent | 585 stewart ave, suite 415, GARDEN CITY, NY, United States, 11530 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LEBA SEDAKA | Chief Executive Officer | 480 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State