Search icon

VAN AKEN INC.

Company Details

Name: VAN AKEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1995 (30 years ago)
Date of dissolution: 03 Aug 2020
Entity Number: 1953606
ZIP code: 10524
County: Putnam
Place of Formation: New York
Address: 291 INDIAN BROOK RD, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 INDIAN BROOK RD, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
DR THOMAS VAN AKEN MD Chief Executive Officer 291 INDIAN BROOK ROAD, GARRISON, NY, United States, 10524

National Provider Identifier

NPI Number:
1912447590

Authorized Person:

Name:
DR. THOMAS VANAKEN
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-11-08 2017-03-13 Address 1534 ROUTE 52, SUITE H, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1999-11-08 2001-09-17 Address 1534 ROUTE 52, SUITE H, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1999-11-08 2016-07-06 Address 1534 ROUTE 52, SUITE H, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1997-09-30 1999-11-08 Address RR #2 BOX 55A, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1997-09-30 1999-11-08 Address RR2 BOX 55A, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803000028 2020-08-03 CERTIFICATE OF DISSOLUTION 2020-08-03
170313002006 2017-03-13 BIENNIAL STATEMENT 2015-09-01
160706000496 2016-07-06 CERTIFICATE OF CHANGE 2016-07-06
051220002369 2005-12-20 BIENNIAL STATEMENT 2005-09-01
030905002477 2003-09-05 BIENNIAL STATEMENT 2003-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State