Search icon

AKIMA CORPORATION

Company Details

Name: AKIMA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1999 (26 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2352121
ZIP code: 28277
County: Orange
Place of Formation: Alaska
Address: 13777 BALLANTYNE CORPORATE PL, STE 400, CHARLOTTE, NC, United States, 28277
Principal Address: 13777 BALLANTYNE CORPORATE PL, STE 410, CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
R DANIEL JENRICH Chief Executive Officer 13777 BALLANTYNE CORPORATE PL, STE 410, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13777 BALLANTYNE CORPORATE PL, STE 400, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2003-03-11 2007-04-24 Address 13777 BALLANTYNE CORPORATE PL, STE 530, CHARLOTTE, NC, 28277, 3425, USA (Type of address: Chief Executive Officer)
2001-03-22 2003-03-11 Address 2920 HEATHSTEAD PL, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
2001-03-22 2007-04-24 Address 13777 BALLANTYNE CORPORATE PL, STE 530, CHARLOTTE, NC, 28277, 3425, USA (Type of address: Principal Executive Office)
2001-03-22 2007-04-24 Address 13777 BALLANTYNE CORPORATE PL, STE 530, CHARLOTTE, NC, 28277, 3425, USA (Type of address: Service of Process)
1999-03-03 2001-03-22 Address SUITE 530, 13777 BALLANTYNE CORPORATE PL., CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139203 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110510002834 2011-05-10 BIENNIAL STATEMENT 2011-03-01
070424002393 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050527002364 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030311002849 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010322002297 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990303000694 1999-03-03 APPLICATION OF AUTHORITY 1999-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303373609 0213100 2000-12-13 BUILDING 917, WEST POINT MILITARY ACADEMY, WEST POINT, NY, 10996
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-12-13
Case Closed 2001-04-11

Related Activity

Type Complaint
Activity Nr 202923793
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2001-02-23
Abatement Due Date 2001-02-28
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 2001-02-23
Abatement Due Date 2001-03-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State