Name: | AKNV CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3303897 |
ZIP code: | 10038 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 20 CARDINAL LANE, STE 1 B, STATEN ISLAND, NY, United States, 10308 |
Address: | 45 JOHN ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MEHMET H. ELBASAN | Chief Executive Officer | 85 GLOVER ST, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
SPIEGAL & UTERA | DOS Process Agent | 45 JOHN ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2008-07-15 | Address | 601 PORT RICHMOND AVE, APT 5, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2008-07-15 | Address | 20 CARDINAL LN, 1B, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2006-01-10 | 2008-04-16 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1993810 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080715002872 | 2008-07-15 | AMENDMENT TO BIENNIAL STATEMENT | 2008-01-01 |
080416002828 | 2008-04-16 | BIENNIAL STATEMENT | 2008-01-01 |
060110000904 | 2006-01-10 | CERTIFICATE OF INCORPORATION | 2006-01-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State