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