Search icon

AKQA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AKQA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2001 (24 years ago)
Entity Number: 2612626
ZIP code: 10019
County: New York
Place of Formation: California
Principal Address: 1OO PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS BEDECARRE Chief Executive Officer 118 KING ST, 6TH FL, SAN FRANCISCO, CA, United States, 94107

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-03-28 2025-08-01 Address 118 KING ST, 6TH FL, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2013-03-28 2025-08-01 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-03-08 2013-03-28 Address C/O AKQA, 118 KING ST 6TH FLR, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2011-04-04 2013-03-28 Address 118 KING ST, 6TH FL, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process)
2007-02-26 2013-03-28 Address 118 KING ST 6TH FLR, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250801028381 2025-08-01 CERTIFICATE OF CHANGE BY ENTITY 2025-08-01
130328002098 2013-03-28 BIENNIAL STATEMENT 2013-03-01
130328000989 2013-03-28 CERTIFICATE OF CHANGE 2013-03-28
130308006690 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110404002734 2011-04-04 BIENNIAL STATEMENT 2011-03-01

Court Cases

Court Case Summary

Filing Date:
2010-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AKQA, INC.
Party Role:
Defendant
Party Name:
BRUZZO
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State