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 |
Name | Role | Address |
---|---|---|
R DANIEL JENRICH | Chief Executive Officer | 13777 BALLANTYNE CORPORATE PL, STE 410, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13777 BALLANTYNE CORPORATE PL, STE 400, CHARLOTTE, NC, United States, 28277 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303373609 | 0213100 | 2000-12-13 | BUILDING 917, WEST POINT MILITARY ACADEMY, WEST POINT, NY, 10996 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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