Name: | AKISON-KEIPER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 10 Jan 2014 |
Entity Number: | 2851979 |
ZIP code: | 81521 |
County: | Suffolk |
Place of Formation: | Colorado |
Address: | 315 BELDEN CT, FRUITA, CO, United States, 81521 |
Principal Address: | 2390 KERWIN BLVD, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
PAMELA J AKISON | DOS Process Agent | 315 BELDEN CT, FRUITA, CO, United States, 81521 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAMELA AKISON | Chief Executive Officer | 2390 KERWIN BLVD, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-03 | 2014-01-10 | Address | 2390 KERWIN BLVD, GREENPORT, NY, 11944, USA (Type of address: Registered Agent) |
2003-01-03 | 2014-01-10 | Address | 2390 KERWIN BLVD, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110000239 | 2014-01-10 | SURRENDER OF AUTHORITY | 2014-01-10 |
090122002326 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070228002294 | 2007-02-28 | BIENNIAL STATEMENT | 2007-01-01 |
050214002764 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030103000478 | 2003-01-03 | APPLICATION OF AUTHORITY | 2003-01-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State