Name: | AKAM SALES & BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2004 (21 years ago) |
Entity Number: | 3128137 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | AKAM SALES & BROKERAGE, INC., 99 PARK AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | 99 park Ave, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN GREENE | DOS Process Agent | 99 park Ave, 14th FL, AUTHORIZED PERSON, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KEN GREENE | Chief Executive Officer | AKAM SALES & BROKERAGE, INC., 99 PARK AVENUE 14TH FL, NEW YORK, NY, United States, 10016 |
Number | Type | End date |
---|---|---|
30DI0948423 | ASSOCIATE BROKER | 2025-04-03 |
10301216743 | ASSOCIATE BROKER | 2025-04-28 |
10311210022 | CORPORATE BROKER | 2025-07-27 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | AKAM SALES & BROKERAGE, 260 MADISON AVENUE - 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | AKAM SALES & BROKERAGE, INC., 99 PARK AVENUE 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-11-26 | Address | AKAM SALES & BROKERAGE, 260 MADISON AVENUE - 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-11-26 | Address | 3910 TURKEY OAK DRIVE, 260 MADISON AVENUE, VALRICO, NY, 33596, USA (Type of address: Service of Process) |
2012-12-04 | 2020-11-09 | Address | AKAM SALES & BROKERAGE, 260 MADISON AVENUE - 12TH FLOO, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001547 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221219000430 | 2022-12-19 | BIENNIAL STATEMENT | 2022-11-01 |
201222000657 | 2020-12-22 | CERTIFICATE OF MERGER | 2020-12-22 |
201222000662 | 2020-12-22 | CERTIFICATE OF MERGER | 2020-12-22 |
201109060564 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State