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
Name | Role | Address |
---|---|---|
SERGEY KHMELEVSKIY | Chief Executive Officer | 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
AK DESIGNS, INC. | DOS Process Agent | 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204 |
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) |
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