Name: | HAKIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3020722 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 HUBERT ST, 3RD FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 11 HUBERT STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RIZA BERMAN | Chief Executive Officer | 5 WORTH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HUBERT ST, 3RD FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN A. GRYMALA | Agent | 17 DEER TRACK LANE, GOLDENS BRIDGE, NY, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-02 | 2006-03-20 | Address | 17 DEER TRACK LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972529 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
060320002886 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040302000844 | 2004-03-02 | APPLICATION OF AUTHORITY | 2004-03-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State