Name: | AIK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2003 (21 years ago) |
Entity Number: | 2951135 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 W 47TH ST, 505B, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIK CORPORATION | DOS Process Agent | 30 W 47TH ST, 505B, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ILYA KUSHNIRSKY | Chief Executive Officer | 30 W 47TH ST, 505B, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-11 | 2019-09-23 | Address | 15 W 47TH ST, #1802, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-12-11 | 2019-09-23 | Address | 15 W 47TH ST, #1802, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-12-11 | 2019-09-23 | Address | 15 W 47TH ST, #1802, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-11-06 | 2015-12-11 | Address | 576 5TH AVE, #704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-11-06 | 2015-12-11 | Address | 576 5TH AVE, #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-11-06 | 2015-12-11 | Address | 576 5TH AVE, #704, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-11-04 | 2013-11-06 | Address | 576 5TH AVE, 704, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-11-04 | 2013-11-06 | Address | 576 5TH AVE, 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-11-04 | 2013-11-06 | Address | 576 5TH AVE, 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-09-11 | 2011-11-04 | Address | 43 WEST 47TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923060263 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
151211006089 | 2015-12-11 | BIENNIAL STATEMENT | 2015-09-01 |
131106002405 | 2013-11-06 | BIENNIAL STATEMENT | 2013-09-01 |
111104002360 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090924002128 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
070911002616 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051102002580 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030908000633 | 2003-09-08 | CERTIFICATE OF INCORPORATION | 2003-09-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State