Search icon

AKJK 22 LLC

Company Details

Name: AKJK 22 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 2014 (11 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 4537449
ZIP code: 10005
County: New York
Foreign Legal Name: AKJK 22 LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-11-06 2022-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-06 2022-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-08 2022-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-07-08 2022-11-06 Name THE LIONS TALENT MANAGEMENT, LLC
2021-07-08 2022-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-03 2021-07-08 Name THE LIONS MODEL MANAGEMENT, LLC
2014-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221205002996 2022-12-02 CERTIFICATE OF TERMINATION 2022-12-02
221106000023 2022-11-04 CERTIFICATE OF AMENDMENT 2022-11-04
210708000671 2021-07-07 CERTIFICATE OF AMENDMENT 2021-07-07
SR-66760 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66759 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140603000078 2014-06-03 CERTIFICATE OF PUBLICATION 2014-06-03
140303000427 2014-03-03 APPLICATION OF AUTHORITY 2014-03-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State