Name: | AKIDU INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2019 (6 years ago) |
Date of dissolution: | 19 Apr 2023 |
Entity Number: | 5496918 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 200 ELLERY ST, #1A, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KARYM BEN DUS | Chief Executive Officer | 200 ELLERY ST, #1A, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-04-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-10 | 2023-04-19 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2023-02-10 | 2023-04-19 | Address | 200 ELLERY ST, #1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-04-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-07 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-07 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-19 | 2023-02-10 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2019-02-19 | 2020-12-07 | Address | 200 ELLERY ST, #1A, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419003885 | 2023-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-19 |
230210002551 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
220930012057 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007754 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201207000455 | 2020-12-07 | CERTIFICATE OF CHANGE | 2020-12-07 |
190219010476 | 2019-02-19 | CERTIFICATE OF INCORPORATION | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State