Search icon

AK DESIGNS, INC.

Company Details

Name: AK DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2010 (14 years ago)
Date of dissolution: 28 Feb 2019
Entity Number: 3980571
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY KHMELEVSKIY Chief Executive Officer 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
AK DESIGNS, INC. DOS Process Agent 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-08-25 2018-08-02 Address 1213 AVE Z, F5, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-08-25 2018-08-02 Address 1213 AVE Z, F5, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2016-08-25 2018-08-02 Address 1213 AVE Z, F5, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-08-29 2016-08-25 Address 554 AVENUE 2, STE 6H, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-08-29 2016-08-25 Address 557 AVENUE 2, STE 6H, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2010-08-03 2016-08-25 Address 557 AVENUE Z, STE, #6H, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228000090 2019-02-28 CERTIFICATE OF DISSOLUTION 2019-02-28
180802007014 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160825006213 2016-08-25 BIENNIAL STATEMENT 2016-08-01
120829002048 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100803000826 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Date of last update: 16 Jan 2025

Sources: New York Secretary of State