Name: | AKAMAI TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2002 (23 years ago) |
Entity Number: | 2741718 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 145 BROADWAY, CAMBRIDGE, MA, United States, 02142 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. TOM LEIGHTON | Chief Executive Officer | 145 BROADWAY, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 145 BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-18 | Address | 145 BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2020-03-05 | Address | 150 BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Principal Executive Office) |
2016-03-03 | 2020-03-05 | Address | 150 BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2016-03-03 | Address | 8 CAMBRIDGE CENTER, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003467 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220309001620 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200305060348 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180307006764 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160303007454 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State