Search icon

A.K.A. BUILD LLC

Company Details

Name: A.K.A. BUILD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2014 (11 years ago)
Date of dissolution: 22 Jun 2023
Entity Number: 4529823
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2022-12-29 2023-08-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-12-29 2023-08-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-03-30 2020-02-24 Name DEL GRECO CONSULTING LLC
2014-06-02 2016-03-30 Name MOMORFF LLC
2014-04-04 2014-06-02 Name MOMORPH LLC
2014-02-14 2022-12-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-02-14 2014-04-04 Name DEL GRECO FASHION & MEDIA LLC
2014-02-14 2022-12-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001473 2023-06-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-06-22
221229003389 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
200224000840 2020-02-24 CERTIFICATE OF AMENDMENT 2020-02-24
200214060206 2020-02-14 BIENNIAL STATEMENT 2020-02-01
160330000445 2016-03-30 CERTIFICATE OF AMENDMENT 2016-03-30
141030000063 2014-10-30 CERTIFICATE OF PUBLICATION 2014-10-30
140602000450 2014-06-02 CERTIFICATE OF AMENDMENT 2014-06-02
140404000859 2014-04-04 CERTIFICATE OF AMENDMENT 2014-04-04
140214000237 2014-02-14 ARTICLES OF ORGANIZATION 2014-02-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State