AKA DESIGN NY, INC.

Name: | AKA DESIGN NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2004 (21 years ago) |
Entity Number: | 3114899 |
ZIP code: | 10535 |
County: | Westchester |
Place of Formation: | New York |
Address: | 334 ORCHARD RD, JEFFERSON VALLEY, NY, United States, 10535 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 334 ORCHARD RD, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
ALEX NADOLISHNY | Chief Executive Officer | 334 ORCHARD RD, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2014-11-17 | Address | 334 ORCHARD RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2006-11-14 | Address | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117006491 | 2014-11-17 | BIENNIAL STATEMENT | 2014-10-01 |
121026002085 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
081001002565 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061114002730 | 2006-11-14 | BIENNIAL STATEMENT | 2006-10-01 |
041018000553 | 2004-10-18 | CERTIFICATE OF INCORPORATION | 2004-10-18 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State