Search icon

AKASHI INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AKASHI NOBUYUKI Chief Executive Officer 24 EAST 41ST STREET, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Inspections

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

Fine And Fees

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