Search icon

AKAM SALES & BROKERAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
KEN GREENE DOS Process Agent 99 park Ave, 14th FL, AUTHORIZED PERSON, NY, United States, 10016

Chief Executive Officer

Name Role Address
KEN GREENE Chief Executive Officer AKAM SALES & BROKERAGE, INC., 99 PARK AVENUE 14TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Type End date
30DI0948423 ASSOCIATE BROKER 2025-04-03
10301216743 ASSOCIATE BROKER 2025-04-28
10311210022 CORPORATE BROKER 2025-07-27

History

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)

Filings

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