Search icon

AKPLAZ CORP.

Headquarter

Company Details

Name: AKPLAZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536775
ZIP code: 33131
County: New York
Place of Formation: New York
Address: 1200 BRICKELL AVENUE - SUITE 1960, SUITE 1960, MIAMI, FL, United States, 33131
Principal Address: ORCOM US, MIAMI, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BURC AKSOY Chief Executive Officer ORCOM US, 1200 BRICKELL AVENUE - SUITE 1960, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
ORCOM US DOS Process Agent 1200 BRICKELL AVENUE - SUITE 1960, SUITE 1960, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
F13000001812
State:
FLORIDA

History

Start date End date Type Value
2023-11-28 2023-11-28 Address EXCO US ATRIUM, 44 WEST FLAGLER ST -SUITE 2300, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address ORCOM US, 1200 BRICKELL AVENUE - SUITE 1960, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-11-28 Address 44 WEST FLAGLER STREET, SUITE 2300, MIAMI, FL, 33130, USA (Type of address: Service of Process)
2019-04-11 2023-11-28 Address EXCO US ATRIUM, 44 WEST FLAGLER ST -SUITE 2300, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2013-06-25 2019-04-11 Address COHEN & FRANKEL, LLP, 11 EAST 44TH ST, #1800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128003413 2023-11-28 BIENNIAL STATEMENT 2023-06-01
221216002639 2022-12-16 BIENNIAL STATEMENT 2021-06-01
200522060211 2020-05-22 BIENNIAL STATEMENT 2019-06-01
190411060794 2019-04-11 BIENNIAL STATEMENT 2017-06-01
130625002160 2013-06-25 BIENNIAL STATEMENT 2013-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State