Name: | AKASHI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1996 (28 years ago) |
Entity Number: | 2097315 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 24 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AKASHI NOBUYUKI | Chief Executive Officer | 24 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-08 | 2001-01-25 | Address | 39-29 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2001-01-25 | Address | 24 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-12-31 | 2001-01-25 | Address | 39-29 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217002674 | 2011-02-17 | BIENNIAL STATEMENT | 2010-12-01 |
081121003131 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
070103002480 | 2007-01-03 | BIENNIAL STATEMENT | 2006-12-01 |
030114002064 | 2003-01-14 | BIENNIAL STATEMENT | 2002-12-01 |
010125002671 | 2001-01-25 | BIENNIAL STATEMENT | 2000-12-01 |
990308002307 | 1999-03-08 | BIENNIAL STATEMENT | 1998-12-01 |
961231000190 | 1996-12-31 | CERTIFICATE OF INCORPORATION | 1996-12-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-29 | No data | 24 E 41ST ST, Manhattan, NEW YORK, NY, 10017 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184676 | OL VIO | INVOICED | 2012-09-20 | 375 | OL - Other Violation |
198938 | WH VIO | INVOICED | 2012-09-20 | 250 | WH - W&M Hearable Violation |
339862 | CNV_SI | INVOICED | 2012-09-19 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State