AKH ELECTRICAL CONTRACTORS INC.

Name: | AKH ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2013 (12 years ago) |
Entity Number: | 4345865 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4 ROXBURY LN, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
A&K HANDYMAN SERVICES, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARTEM KLERMAN | Chief Executive Officer | 4 ROXBURY LN, MANALAPAN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 4 ROXBURY LN, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2024-07-21 | 2024-07-25 | Address | 4 ROXBURY LN, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2024-07-21 | 2024-07-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-07-21 | 2024-07-21 | Address | 4 ROXBURY LN, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2024-07-21 | 2024-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725000985 | 2024-07-24 | CERTIFICATE OF AMENDMENT | 2024-07-24 |
240721000168 | 2024-07-21 | BIENNIAL STATEMENT | 2024-07-21 |
210104063662 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190124060534 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170417006085 | 2017-04-17 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State