Search icon

AINEK CORPORATION

Company Details

Name: AINEK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477759
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 234 Fifth Avenue, 2nd Floor, New York, NY, United States, 10001
Address: 234 Fifth Ave, 2nd Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANAT SULTANBEKOV DOS Process Agent 234 Fifth Ave, 2nd Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KANAT SULTANBEKOV Chief Executive Officer 171 N 1ST ST APT 6D, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-03-10 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Address 25 CHRISTOPHER COLUMBUS DRIVE, APARTMENT 2007, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 171 N 1ST ST APT 6D, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-03-10 Address 25 CHRISTOPHER COLUMBUS DRIVE, APARTMENT 2007, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-03-10 Address 15 CLIFF STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2019-01-17 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-17 2023-09-27 Address 15 CLIFF STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003700 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230927002737 2023-09-27 BIENNIAL STATEMENT 2023-01-01
190117010311 2019-01-17 CERTIFICATE OF INCORPORATION 2019-01-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State