Search icon

AKI TECHNOLOGIES, INC.

Company Details

Name: AKI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797626
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 W 4th St, Ste 500, Winston-Salem, NC, United States, 27101

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SPENCER BAIRD Chief Executive Officer 1 W 4TH ST, STE 500, WINSTON-SALEM, NC, United States, 27101

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 760 CHURCH STREET, APT 1, SAN FRANCISCO, CA, 94114, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 1 W 4TH ST, STE 500, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-22 2024-05-13 Address 760 CHURCH STREET, APT 1, SAN FRANCISCO, CA, 94114, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-20 2023-08-22 Address 760 CHURCH STREET, APT 1, SAN FRANCISCO, CA, 94114, USA (Type of address: Chief Executive Officer)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240513002849 2024-05-13 BIENNIAL STATEMENT 2024-05-13
230822003287 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
SR-72347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006664 2018-12-20 BIENNIAL STATEMENT 2017-07-01
150730000661 2015-07-30 APPLICATION OF AUTHORITY 2015-07-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State