Name: | NIKKO CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4905023 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DUKE AKIBA | Chief Executive Officer | 1624 E CLANLO DRIVE, MEMPHIS, TN, United States, 38104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1624 E CLANLO DRIVE, MEMPHIS, TN, 38104, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 601 W 57TH ST #37L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-27 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-27 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-05 | 2024-03-04 | Address | 601 W 57TH ST #37L, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2019-12-27 | Address | 601 W 57TH ST. #37L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-03-01 | 2024-03-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2016-03-01 | 2019-12-27 | Address | 601 W 57TH ST. #37L, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000065 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220930002108 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005248 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220302003255 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200304061647 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
191227000360 | 2019-12-27 | CERTIFICATE OF CHANGE | 2019-12-27 |
180305006536 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301000783 | 2016-03-01 | CERTIFICATE OF INCORPORATION | 2016-03-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State