Search icon

AKUNA U.S.A. INC.

Branch

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ZDENKA FORST Chief Executive Officer 5115 SATELLITE DRIVE, MISSISSAUGA, ONT, Canada, L4W-5B6

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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