Search icon

AKIRO, LLC

Company Details

Name: AKIRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2005 (20 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 3170692
ZIP code: 33306
County: New York
Place of Formation: New York
Address: 2691 EAST OAKLAND PARK BLVD, #301, FORT LAUDERDALE, FL, United States, 33306

DOS Process Agent

Name Role Address
AKIRO, LLC DOS Process Agent 2691 EAST OAKLAND PARK BLVD, #301, FORT LAUDERDALE, FL, United States, 33306

Agent

Name Role Address
anthony carabba, jr. Agent carbba law firm p.c., 11 broadway, suite 968, NEW YORK, NY, 10004

History

Start date End date Type Value
2021-03-30 2021-12-13 Address 2691 EAST OAKLAND PARK BLVD, #301, FORT LAUDERDALE, FL, 33306, USA (Type of address: Service of Process)
2018-03-12 2021-03-30 Address 429 LENOX AVENUE, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process)
2018-03-12 2021-12-13 Address GUZOV, LLC, 805 3RD AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2012-06-04 2018-03-12 Address ATTN: MIKO AND TITI BRANCH, 401 BROADWAY, #202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-03-16 2012-06-04 Address 401 BROADWAY #202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-03-12 2012-03-16 Address 43 HALL STREET, #C5, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-03-01 2007-03-12 Address 120 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913002184 2021-09-13 CERTIFICATE OF MERGER 2021-09-13
211213000050 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210330060312 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190312060619 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180312000179 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
170307006662 2017-03-07 BIENNIAL STATEMENT 2017-03-01
130315006302 2013-03-15 BIENNIAL STATEMENT 2013-03-01
120604000150 2012-06-04 CERTIFICATE OF AMENDMENT 2012-06-04
120316002382 2012-03-16 BIENNIAL STATEMENT 2011-03-01
090305002900 2009-03-05 BIENNIAL STATEMENT 2009-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108919 Trademark 2011-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-07
Termination Date 2012-01-27
Section 1121
Status Terminated

Parties

Name AKIRO, LLC
Role Plaintiff
Name J. STRICKLAND & CO.
Role Defendant
1205775 Trademark 2012-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-27
Termination Date 2013-05-22
Date Issue Joined 2012-08-20
Pretrial Conference Date 2012-09-06
Trial Begin Date 2013-05-20
Trial End Date 2013-05-20
Section 1121
Status Terminated

Parties

Name AKIRO, LLC
Role Plaintiff
Name HOUSE OF CHEATHAM INC.,
Role Defendant
1204031 Trademark 2012-05-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-22
Termination Date 2012-07-19
Date Issue Joined 2012-06-15
Section 1121
Status Terminated

Parties

Name AKIRO, LLC
Role Plaintiff
Name M&M PRODUCTS COMPANY,
Role Defendant
1201277 Trademark 2012-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-21
Termination Date 2012-03-19
Section 1121
Status Terminated

Parties

Name AKIRO, LLC
Role Plaintiff
Name PROFESSIONAL PRODUCTS U,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State