Search icon

IKAI, LLC

Company Details

Name: IKAI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Sep 2017 (8 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 5197942
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-03 2024-12-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-03 2024-12-17 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-08 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-08 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-09-07 2019-11-08 Address 532 E. 5TH ST., #3R, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003952 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
230903000220 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220930000288 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011788 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211006002803 2021-10-06 BIENNIAL STATEMENT 2021-10-06
200313000695 2020-03-13 CERTIFICATE OF PUBLICATION 2020-03-13
191108000441 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
190903061134 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907010029 2017-09-07 ARTICLES OF ORGANIZATION 2017-09-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State