Search icon

AIK CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
AIK CORPORATION DOS Process Agent 30 W 47TH ST, 505B, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ILYA KUSHNIRSKY Chief Executive Officer 30 W 47TH ST, 505B, NEW YORK, NY, United States, 10036

History

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)

Filings

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