Name: | AKAM PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2002 (22 years ago) |
Entity Number: | 2847246 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF ANTHONY S CANNATELLA | DOS Process Agent | 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ANTHONY S CANNATELLA | Chief Executive Officer | LAW OFFICES OF A. CANNATELLA, 53 ORCHARD STREET, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-17 | 2025-03-31 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2008-12-18 | 2020-12-17 | Address | 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2008-12-18 | 2025-03-31 | Address | LAW OFFICES OF A. CANNATELLA, 53 ORCHARD STREET, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2002-12-19 | 2008-12-18 | Address | ATTN: ANTHONY CANNATELLA, ESQ., 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-12-19 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001358 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
201217060142 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
121210006246 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110107002734 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081218002394 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State