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
Name | Role | Address |
---|---|---|
ANAND KUMAR NAIR | DOS Process Agent | 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANAND KUMAR NAIR | Chief Executive Officer | 1239 BROADWAY, #507, NEW YORK, NY, United States, 10001 |
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) |
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