Name: | AMERIKOM GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1994 (30 years ago) |
Entity Number: | 1878603 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, United States, 10011 |
Principal Address: | 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NITSAN BEN-HORIN | Chief Executive Officer | 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NITSAN BEN-HORIN | DOS Process Agent | 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-05-13 | Address | 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process) |
2019-04-29 | 2024-05-13 | Address | 16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer) |
2019-04-29 | 2020-12-16 | Address | 16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process) |
2016-12-01 | 2019-04-29 | Address | 247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513003678 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
201216060397 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190429060260 | 2019-04-29 | BIENNIAL STATEMENT | 2018-12-01 |
161201007353 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141203006140 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State