A.K. DISTRIBUTORS U.S.A. INC.

Name: | A.K. DISTRIBUTORS U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1994 (31 years ago) |
Entity Number: | 1849250 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 295 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARABMEET KALRA | Chief Executive Officer | 295 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
SARABMEET KALRA | DOS Process Agent | 295 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2020-09-01 | Address | 295 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2004-11-01 | 2016-09-01 | Address | 295 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-09-10 | 2016-09-01 | Address | 295 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2002-09-10 | Address | 1522 OLD COUNTY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2002-09-10 | Address | 1522 OLD COUNTY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060906 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901006477 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
130417006480 | 2013-04-17 | BIENNIAL STATEMENT | 2012-09-01 |
100922002531 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080826003154 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State