Search icon

AKN FABRICS INC.

Company Details

Name: AKN FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1994 (30 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 1873026
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANAND KUMAR NAIR DOS Process Agent 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANAND KUMAR NAIR Chief Executive Officer 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-06 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-02 2023-10-03 Address 1239 BROADWAY, #507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-02 2016-02-29 Address 1239 BROADWAY, #507, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-02 2023-10-03 Address 1239 BROADWAY, #507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-15 2009-07-02 Address 1170 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-15 2009-07-02 Address 1170 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-15 2009-07-02 Address 1170 BROADWAY #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-12-05 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-05 1997-04-15 Address 93-15 93RD AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004472 2023-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-22
161208006773 2016-12-08 BIENNIAL STATEMENT 2016-12-01
160229006185 2016-02-29 BIENNIAL STATEMENT 2014-12-01
130117002142 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110216002479 2011-02-16 BIENNIAL STATEMENT 2010-12-01
090702002635 2009-07-02 BIENNIAL STATEMENT 2008-12-01
070206002647 2007-02-06 BIENNIAL STATEMENT 2006-12-01
050128002613 2005-01-28 BIENNIAL STATEMENT 2004-12-01
030205002708 2003-02-05 BIENNIAL STATEMENT 2002-12-01
010301002297 2001-03-01 BIENNIAL STATEMENT 2000-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State