Name: | AKUNA U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | AKUNA U.S.A. INC., Illinois (Company Number CORP_62164832) |
Entity Number: | 2929515 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Illinois |
Principal Address: | 5115 SATELLITE DR, MISSISSAUGA, ONT, Canada, L4W-5B6 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ZDENKA FORST | Chief Executive Officer | 5115 SATELLITE DRIVE, MISSISSAUGA, ONT, Canada, L4W-5B6 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-07 | 2019-01-28 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-07-07 | 2005-10-28 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88751 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1934275 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
090729002742 | 2009-07-29 | BIENNIAL STATEMENT | 2009-07-01 |
070925002515 | 2007-09-25 | BIENNIAL STATEMENT | 2007-07-01 |
051028002540 | 2005-10-28 | BIENNIAL STATEMENT | 2005-07-01 |
030707000015 | 2003-07-07 | APPLICATION OF AUTHORITY | 2003-07-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State