Search icon

AKF, INC.

Company Details

Name: AKF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762105
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 88 pine street, suite 2430, NEW YORK, NY, United States, 10005
Principal Address: 88 PINE STREET, Suite 2430, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1904295 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005 212-952-0001

Filings since 2024-04-11

Form type D/A
File number 021-465971
Filing date 2024-04-11
File View File

Filings since 2024-02-26

Form type D/A
File number 021-465971
Filing date 2024-02-26
File View File

Filings since 2023-12-29

Form type D/A
File number 021-465971
Filing date 2023-12-29
File View File

Filings since 2023-11-06

Form type D/A
File number 021-465971
Filing date 2023-11-06
File View File

Filings since 2023-10-31

Form type D/A
File number 021-465971
Filing date 2023-10-31
File View File

Filings since 2022-11-29

Form type D
File number 021-465971
Filing date 2022-11-29
File View File

Filings since 2022-08-17

Form type D/A
File number 021-429465
Filing date 2022-08-17
File View File

Filings since 2022-06-28

Form type D/A
File number 021-429465
Filing date 2022-06-28
File View File

Filings since 2022-04-12

Form type D/A
File number 021-429465
Filing date 2022-04-12
File View File

Filings since 2022-02-02

Form type D/A
File number 021-429465
Filing date 2022-02-02
File View File

Filings since 2022-01-14

Form type D
File number 021-429465
Filing date 2022-01-14
File View File

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 88 pine street, suite 2430, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEX SHVARTS Chief Executive Officer 88 PINE STREET, SUITE 2430, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-16 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 88 PINE STREET, SUITE 2430, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 88 PINE STREET, SUITE 2430, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-22 Address 88 PINE STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2024-01-22 Address 88 PINE STREET, SUITE 2430, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-02 2024-01-22 Address Ruskin Moscou Faltischek PC, 1425 RXR Plaza, 15th Floor, Uniondale, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000663 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
230502000969 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220131003146 2022-01-31 BIENNIAL STATEMENT 2022-01-31
201214002009 2020-12-14 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
190503060643 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170717006316 2017-07-17 BIENNIAL STATEMENT 2017-05-01
150520010634 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State