Search icon

AK ENGINEERING P.C.

Headquarter

Company Details

Name: AK ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605177
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5th Ave, Ste 907, New York, NY, United States, 10001
Principal Address: 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AK ENGINEERING P.C., CONNECTICUT 2814557 CONNECTICUT

Agent

Name Role Address
ARI KAMO Agent 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
AK ENGINEERING P.C. DOS Process Agent 276 5th Ave, Ste 907, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ARI KAMO Chief Executive Officer 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-16 2024-07-09 Address 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-16 2024-07-09 Address 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-06-16 2024-07-09 Address 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-11 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-11 2015-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004196 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220921000632 2022-09-21 BIENNIAL STATEMENT 2022-07-01
201116060455 2020-11-16 BIENNIAL STATEMENT 2020-07-01
150616000770 2015-06-16 CERTIFICATE OF CHANGE 2015-06-16
140711000513 2014-07-11 CERTIFICATE OF INCORPORATION 2014-07-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State