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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SPENCER BAIRD | Chief Executive Officer | 1 W 4TH ST, STE 500, WINSTON-SALEM, NC, United States, 27101 |
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) |
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