Name: | AKIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1997 (28 years ago) |
Entity Number: | 2110942 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 186 Riverside Drive, Apt 10E, NEW YORK, NY, United States, 10024 |
Principal Address: | 186 RIVERSIDE DR #10E, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKIM INC. | DOS Process Agent | 186 Riverside Drive, Apt 10E, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
IRENE R. MILLER | Chief Executive Officer | 186 RIVERSIDE DR #10E, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, 1007, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-02-07 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, 1007, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-11 | 2025-02-07 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, 1007, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2025-02-07 | Address | 186 Riverside Drive, Apt 10E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2021-02-08 | 2023-03-11 | Address | 186 RIVERSIDE DRIVE, #10E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2017-02-01 | 2023-03-11 | Address | 186 RIVERSIDE DR #10E, NEW YORK, NY, 10024, 1007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004652 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230311000669 | 2023-03-11 | BIENNIAL STATEMENT | 2023-02-01 |
210208060880 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190205061342 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007526 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150413006287 | 2015-04-13 | BIENNIAL STATEMENT | 2015-02-01 |
130304002010 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110224002329 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090204003042 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070209002708 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State