Name: | AKRATURN MFG. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1973 (52 years ago) |
Entity Number: | 264317 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 18 PARK STREET, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS GARDNER | Chief Executive Officer | 18 PARK STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 PARK STREET, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-26 | 2011-07-11 | Address | 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2009-05-26 | Address | 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2011-07-11 | Address | 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2011-07-11 | Address | 1743 RTE 11, PO BOX 353, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
1973-06-21 | 1995-05-01 | Address | R. D. #6, BINGHAMPTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711002918 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090526002213 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
050726002562 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
20050525010 | 2005-05-25 | ASSUMED NAME LLC INITIAL FILING | 2005-05-25 |
030527002519 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State