Search icon

A. K. MEDICAL SERVICES, INC.

Company Details

Name: A. K. MEDICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1995 (30 years ago)
Date of dissolution: 07 Jul 2017
Entity Number: 1917410
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 89 TULIP ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES LEASE DOS Process Agent 89 TULIP ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JAMES LEASE Chief Executive Officer 89 TULIP ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2007-04-18 2009-04-10 Address 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2007-04-18 2009-04-10 Address 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2007-04-18 2009-04-10 Address 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2005-05-27 2007-04-18 Address 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2001-05-07 2007-04-18 Address 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2001-05-07 2005-05-27 Address PO BOX 199, LINCOLNDALE, NY, 10541, USA (Type of address: Chief Executive Officer)
2001-05-07 2007-04-18 Address 8 GREENWOOD DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1997-05-19 2001-05-07 Address 153 CONCORD ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1997-05-19 2001-05-07 Address 153 CONCORD RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1997-05-19 2001-05-07 Address 153 CONCORD RD., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170707000540 2017-07-07 CERTIFICATE OF DISSOLUTION 2017-07-07
130416006132 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110427002524 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090410002946 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070418002442 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050527002423 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030402002549 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010507002279 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990415002470 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970519002616 1997-05-19 BIENNIAL STATEMENT 1997-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State