Search icon

AK CAPITAL LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AK CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 1998 (27 years ago)
Entity Number: 2312451
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MR ANDREW KOWALCYCK, 445 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MR ANDREW KOWALCYCK, 445 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
M99000001865
State:
FLORIDA
FLORIDA profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000874150
Phone:
212-333-8634

Latest Filings

Form type:
X-17A-5/A
File number:
008-43682
Filing date:
2021-06-03
File:
Form type:
X-17A-5
File number:
008-43682
Filing date:
2021-03-31
File:
Form type:
X-17A-5
File number:
008-43682
Filing date:
2020-03-02
File:
Form type:
X-17A-5
File number:
008-43682
Filing date:
2019-03-01
File:
Form type:
FOCUSN
File number:
008-43682
Filing date:
2018-03-01
File:

History

Start date End date Type Value
1998-11-03 2005-11-17 Address 157 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060407 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181113006896 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103007262 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007114 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006185 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State