INKA, INC.

Name: | INKA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1999 (26 years ago) |
Entity Number: | 2342311 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New York |
Address: | 70 FOREST STREET - APT 8A, STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INKA DOERRIG | Chief Executive Officer | 70 FOREST STREET - APT 8A, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
INKA DOERRIG | DOS Process Agent | 70 FOREST STREET - APT 8A, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2020-11-25 | Address | 390 LAKE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2011-03-04 | Address | 390 LAKE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2020-11-25 | Address | 390 LAKE AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2005-03-10 | 2009-03-02 | Address | 8 GRAMERCY PARK S, APT 3D, NEW YORK CITY, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2005-03-10 | Address | 8 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201003826 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220227000021 | 2022-02-27 | BIENNIAL STATEMENT | 2022-02-27 |
201125060164 | 2020-11-25 | BIENNIAL STATEMENT | 2019-02-01 |
150202007467 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130212006039 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State