Search icon

AKP ANALYTICS (US) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AKP ANALYTICS (US) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250643
ZIP code: 10011
County: New York
Place of Formation: New York
Address: WeWork 18W, 18th St (06-116 WWLO),, 6th Floor, New York, NY, United States, 10011
Principal Address: WeWork 18W, 18th St (06-116 WWLO),, 6th Floor,, New York, NY, United States, 10011

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
ROBERT DAVID KING DOS Process Agent WeWork 18W, 18th St (06-116 WWLO),, 6th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT DAVID KING Chief Executive Officer WEWORK 18W, 18TH ST (06-116 WWLO), 6TH FLOOR, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F22000001605
State:
FLORIDA
Type:
Headquarter of
Company Number:
2722754
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74129706
State:
ILLINOIS

History

Start date End date Type Value
2024-05-03 2024-05-03 Address WEWORK 18W, 18TH ST (06-116 WWLO), 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 401 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 1 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 1 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-05-03 Address 1 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503000022 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230816000198 2023-08-15 CERTIFICATE OF AMENDMENT 2023-08-15
221108003190 2022-11-08 BIENNIAL STATEMENT 2022-05-01
221006002305 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
220214001144 2022-02-14 BIENNIAL STATEMENT 2022-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State