Name: | UTKIR AHMEDOV INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2015 (10 years ago) |
Date of dissolution: | 17 Jan 2024 |
Entity Number: | 4746441 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 State St, STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UTKIR AHMEDOV | DOS Process Agent | 90 State St, STE 700 Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UTKIR AHMEDOV | Agent | 98-25 HORACE HARDING EXPY, APT 18E, CORONA, NY, 11368 |
Name | Role | Address |
---|---|---|
UTKIR AHMEDOV | Chief Executive Officer | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-02-27 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-02-27 | Address | 98-25 HORACE HARDING EXPY, APT 18E, CORONA, NY, 11368, USA (Type of address: Registered Agent) |
2023-04-03 | 2024-02-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2024-02-27 | Address | 90 State St, STE 700 Office 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-04-03 | 2023-04-03 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2015-04-22 | 2023-04-03 | Address | 98-25 HORACE HARDING EXPY, APT 18E, CORONA, NY, 11368, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227002382 | 2024-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-17 |
230403003633 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230202003162 | 2023-02-02 | BIENNIAL STATEMENT | 2021-04-01 |
150422010278 | 2015-04-22 | CERTIFICATE OF INCORPORATION | 2015-04-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State