Name: | AKUITY SOCIAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2014 (10 years ago) |
Date of dissolution: | 21 Nov 2023 |
Entity Number: | 4628009 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 312 11TH AVENUE, STE 17H, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TV6ZX9NVZ2U1 | 2022-10-20 | 300 E 57TH ST APT 14D, NEW YORK, NY, 10022, 2936, USA | 300 E 57TH ST APT 14D, NEW YORK, NY, 10022, 2936, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-09-27 |
Initial Registration Date | 2021-09-20 |
Entity Start Date | 2014-08-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624110, 624120, 624190, 624221, 624229, 624230, 624310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARC KUTNER |
Role | PRESIDENT |
Address | 300 EAST 57TH STREET, 14D, NEW YORK, NY, 10022, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARC KUTNER |
Role | PRESIDENT |
Address | 300 EAST 57TH STREET, 14D, NEW YORK, NY, 10022, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 312 11TH AVENUE, STE 17H, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-27 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-27 | 2023-11-21 | Address | 312 11TH AVENUE, STE 17H, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002048 | 2023-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-21 |
140827010155 | 2014-08-27 | CERTIFICATE OF INCORPORATION | 2014-08-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State