Name: | AKRA BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 19 Mar 2018 |
Branch of: | AKRA BUILDERS, INC., Illinois (Company Number CORP_50938085) |
Entity Number: | 2871671 |
ZIP code: | 62467 |
County: | Dutchess |
Place of Formation: | Illinois |
Address: | 14590 N 1600TH ST., TEUTOPOLIS, IL, United States, 62467 |
Principal Address: | 14500 N 1600 ST, TEUTOPOLIS, IL, United States, 62467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14590 N 1600TH ST., TEUTOPOLIS, IL, United States, 62467 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL GRUNLOH | Chief Executive Officer | 14590 N 1600 ST, TEUTOPOLIS, IL, United States, 62467 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2018-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-18 | 2018-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-19 | 2011-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-02-19 | 2011-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000871 | 2018-03-19 | SURRENDER OF AUTHORITY | 2018-03-19 |
110818000879 | 2011-08-18 | CERTIFICATE OF CHANGE | 2011-08-18 |
050325002491 | 2005-03-25 | BIENNIAL STATEMENT | 2005-02-01 |
030219000496 | 2003-02-19 | APPLICATION OF AUTHORITY | 2003-02-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State