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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AK ENGINEERING P.C., CONNECTICUT | 2814557 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ARI KAMO | Agent | 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
AK ENGINEERING P.C. | DOS Process Agent | 276 5th Ave, Ste 907, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARI KAMO | Chief Executive Officer | 276 FIFTH AVENUE, SUITE 907, NEW YORK, NY, United States, 10001 |
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) |
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