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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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