Name: | AKAL CARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2016 (9 years ago) |
Entity Number: | 4986053 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 Gardner ave, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICKY CHADHA | DOS Process Agent | 64 Gardner ave, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RANJIT PARMAR CPA | Agent | 400 JERICHO TURNPIKE, SUITE 105, JERICHO, NY, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-26 | 2024-08-06 | Address | 400 JERICHO TURNPIKE, SUITE 105, JERICHO, NY, 11753, USA (Type of address: Registered Agent) |
2018-07-26 | 2024-08-06 | Address | 400 JERICHO TURNPIKE, SUITE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2016-08-01 | 2018-07-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-08-01 | 2018-07-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806004320 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220323001080 | 2022-03-23 | BIENNIAL STATEMENT | 2020-08-01 |
180726000451 | 2018-07-26 | CERTIFICATE OF CHANGE | 2018-07-26 |
160801000654 | 2016-08-01 | ARTICLES OF ORGANIZATION | 2016-08-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State