Search icon

AKIDU INC

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
KARYM BEN DUS Chief Executive Officer 200 ELLERY ST, #1A, BROOKLYN, NY, United States, 11206

DOS Process Agent

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

History

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)

Filings

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